(AD01) Change of registered address from 9 De Montfort Street Leicester LE1 7GE United Kingdom on Fri, 29th Dec 2023 to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Nov 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th Nov 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th Nov 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th May 2017
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Sun, 31st Mar 2019
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2017
| incorporation
|
Free Download
(13 pages)
|