(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Apr 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Apr 2018: 1000.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Jul 2016: 1000.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Apr 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Feb 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Feb 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 15th Aug 2012. Old Address: 4 John Nichols Street Hinckley Leicestershire LE10 0LD
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th Apr 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 14th Apr 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 14th Apr 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 14th Apr 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2009
| mortgage
|
Free Download
(9 pages)
|
(363a) Annual return up to Wed, 1st Jul 2009 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 17th Apr 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(15 pages)
|