(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 072699450001 satisfaction in full.
filed on: 29th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072699450002, created on Wednesday 28th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072699450001
filed on: 18th, June 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th June 2014 from Unit 12 37 Lewisher Road Leicester Leicestershire LE4 9LR
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(CH03) On Sunday 1st June 2014 secretary's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 10th June 2014 from 143 Cavendish Road Leicester LE2 7PJ England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Sunday 1st July 2012 secretary's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Saturday 30th June 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 23rd September 2011) of a secretary
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd September 2011.
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 10th March 2011 from 924 Walsall Road Great Barr Birmingham B42 1TG England
filed on: 10th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th September 2010
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th September 2010.
filed on: 15th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|