(AP01) On Thu, 26th Oct 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd May 2023. New Address: 3rd Floor 9-11 Kingly Street London London Uk W1B 5PN. Previous address: Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Feb 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(18 pages)
|
(SH20) Statement by Directors
filed on: 31st, March 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on Wed, 31st Mar 2021: 6039962.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2021
| incorporation
|
Free Download
(11 pages)
|
(CAP-SS) Solvency Statement dated 22/03/21
filed on: 31st, March 2021
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Jun 2020
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 18th Feb 2020. New Address: Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB. Previous address: 4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Dec 2018: 8001000.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2019
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Oct 2017: 5001000.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2017
| resolution
|
Free Download
(17 pages)
|
(CH01) On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Mon, 25th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 25th, February 2013
| resolution
|
Free Download
(13 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2013
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, June 2012
| resolution
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 1st May 2012: 1000.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(24 pages)
|