(CS01) Confirmation statement with no updates 15th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Roseneath Avenue 1 Roseneath Avenue Leicester LE4 7GS England on 16th February 2024 to 1 Roseneath Avenue Leicester Leicestershire LE4 7GS
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Hwca 31 High View Close Leicester LE4 9LJ on 19th November 2017 to 1 Roseneath Avenue 1 Roseneath Avenue Leicester LE4 7GS
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 1.00 GBP
capital
|
|
(CH01) On 1st January 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Hwca 31 High View Close Leicester LE4 9LJ England on 4th March 2015 to 31 Hwca 31 High View Close Leicester LE4 9LJ
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Warrington Drive Groby Leicester LE6 0YS England on 4th March 2015 to 31 Hwca 31 High View Close Leicester LE4 9LJ
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 265 First Floor Melton Road Leicester LE4 7AN England on 4th March 2015 to 31 Hwca 31 High View Close Leicester LE4 9LJ
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|