(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 13, 2022 - 2000.00 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to January 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 31, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 31, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, February 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dimension House 3/4 Westbridge Close Leicester LE3 5LW. Change occurred on September 3, 2020. Company's previous address: 17 Stoughton Road Oadby Leicester Leicestershire LE2 4DS England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to October 31, 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 21, 2017: 2000.00 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, December 2017
| resolution
|
Free Download
(26 pages)
|
(AP01) On November 20, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(13 pages)
|