(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 2nd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Jan 2021. New Address: 43 Hazel Street Leicester LE2 7JN. Previous address: 21 Old Market Place Meadow Lane Newhall Swadlincote DE11 0FB England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 23rd Jan 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 23rd Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Dec 2019. New Address: 21 Old Market Place Meadow Lane Newhall Swadlincote DE11 0FB. Previous address: 22 Sherbourne Drive Hilton Derby DE65 5NJ England
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Dec 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Sep 2019. New Address: 22 Sherbourne Drive Hilton Derby DE65 5NJ. Previous address: 42 Somerville Road Leicester LE3 2EU England
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 10th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Fri, 20th Jul 2018: 100.00 GBP
capital
|
|