(CS01) Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: Hill Top House Kemp Road Swanland North Ferriby HU14 3LZ. Previous address: Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|