(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Jan 2021. New Address: 3 Brampton Way Oadby Leicester LE2 5FA. Previous address: 12 Tomlinson Court Harborough Road Oadby Leicester LE2 4LF England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Dec 2017. New Address: 12 Tomlinson Court Harborough Road Oadby Leicester LE2 4LF. Previous address: First Floor Flat 77 Leicester Road Oadby Leicester LE2 4DF
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 29th Dec 2014. New Address: First Floor Flat 77 Leicester Road Oadby Leicester LE2 4DF. Previous address: 48 Brabazon Road Oadby Leicestershire LE2 5HD
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Dec 2014. New Address: First Floor Flat 77 Leicester Road Oadby Leicester LE2 4DF. Previous address: First Floor Flat 77 Leicester Road Oadby Leicester LE2 4DF England
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Thu, 28th Apr 2011 - the day secretary's appointment was terminated
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 25th Nov 2009. Old Address: 21 Wallace Twite Way Dersingham Norfolk PE31 6XY
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(9 pages)
|