(CH01) On Wed, 10th Jan 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jan 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ. Previous address: 4 Sherrard Street Melton Mowbray Leics LE13 1XJ
filed on: 23rd, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2012
filed on: 27th, January 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(33 pages)
|