(CS01) Confirmation statement with no updates 2023/07/26
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/26
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/07/26
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/26
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/10/01
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/01.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/01
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/01
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/26
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/11/10
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/03 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43a (1st Floor) St. Stephens Road Leicester LE2 1GH England on 2018/05/29 to 55 Sparkenhoe Street (1st Floor) Leicester LE2 0TD
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/10.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/10
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/10
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/22
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/22
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 51 Halkin Street Leicester LE4 6JU England on 2016/08/04 to 43a (1st Floor) St. Stephens Road Leicester LE2 1GH
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 124 London Road 1st Floor Leicester LE2 0QS on 2016/05/04 to 51 Halkin Street Leicester LE4 6JU
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/22
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(TM01) Director's appointment terminated on 2015/04/05
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/07.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Dovedale Road Thurmaston Leicester LE4 8NB United Kingdom on 2015/03/31 to 124 London Road 1St Floor Leicester LE2 0QS
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|