(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 26, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 27, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from March 31, 2018 to September 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New House 94 New Walk Leicester LE1 7EA to 32 De Montfort Street Leicester LE1 7GD on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081574430003, created on September 14, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2013: 100 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(36 pages)
|