(CS01) Confirmation statement with no updates 28th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Leicester Business Centre Unit D8 111 Ross Walk Leicester LE4 5HH England on 17th May 2018 to 51 Warren Avenue Thurmaston Leicester LE4 9WX
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Warren Avenue Thurmaston Leicester LE4 9WX on 29th April 2015 to Leicester Business Centre Unit D8 111 Ross Walk Leicester LE4 5HH
filed on: 29th, April 2015
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on 31st December 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 10th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Certax Accounting 20 Navigation Drive Leicester LE2 9TB England on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(TM01) Director's appointment terminated on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|