(AP01) On February 14, 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 9, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 9, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 215 Melton Road Leicester LE4 6QT. Change occurred on February 25, 2019. Company's previous address: 148B Melton Road Leicester LE4 5EE England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 30, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 7, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 148B Melton Road Leicester LE4 5EE. Change occurred on January 4, 2016. Company's previous address: 10 Elmdale Street Leicester LE4 5JA England.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Elmdale Street Leicester LE4 5JA. Change occurred on June 8, 2015. Company's previous address: 24 Brackenthwaite Leicester LE4 7GA.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 18, 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 25, 2014. Old Address: 24 Medoc Close Cheltenham Gloucestershire GL50 4SP United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(7 pages)
|