(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th August 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th August 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 5 High View Close Hamilton Business Park Hamilton Leicester Leicestershire LE4 9LJ. Change occurred on Wednesday 16th August 2017. Company's previous address: Unit 25 Phoenix Square Midland Street Leicester Leicestershire LE1 1TG England.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 25 Phoenix Square Midland Street Leicester Leicestershire LE1 1TG. Change occurred on Tuesday 31st January 2017. Company's previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd September 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th September 2015 (was Thursday 31st December 2015).
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd December 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed west meets east LTDcertificate issued on 27/04/15
filed on: 27th, April 2015
| change of name
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd September 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd September 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th August 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(29 pages)
|