(CS01) Confirmation statement with no updates 2023/03/05
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/03/05
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/05
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088873250001, created on 2018/10/11
filed on: 15th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/05/05. New Address: 75 Dorothy Road Leicester LE5 5DS. Previous address: Unit 21, Temple Buildings Temple Road Leicester LE5 4JG
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/05 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/05 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
(AP01) New director appointment on 2014/02/25.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/19 - the day director's appointment was terminated
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/17 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|