(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Holmwood Drive Leicester LE3 9LH England on Tue, 26th Sep 2023 to 49 Jewsbury Way Thorpe Astley Leicester LE3 3RR
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Pendlebury Drive Leicester LE2 6GT United Kingdom on Sat, 6th Aug 2022 to 29 Holmwood Drive Leicester LE3 9LH
filed on: 6th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3, Ashington Close Ashington Close Leicester LE3 9BA England on Tue, 7th Nov 2017 to 85 Pendlebury Drive Leicester LE2 6GT
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Ashington Close Leicester LE3 9BA England on Tue, 10th Oct 2017 to 3, Ashington Close Ashington Close Leicester LE3 9BA
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Ashington Close, Leicester Ashington Close Leicester LE3 9BA on Sat, 27th Aug 2016 to 3 Ashington Close Leicester LE3 9BA
filed on: 27th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Jul 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Keble Road Leicester LE2 6AF England on Wed, 23rd Jul 2014 to 5 Ashington Close, Leicester Ashington Close Leicester LE3 9BA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 5th Sep 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Sep 2013. Old Address: 97 Templar Drive London SE28 8PF England
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jul 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Aug 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: 15 Grasgarth Close London W3 9HS England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(36 pages)
|