(CS01) Confirmation statement with no updates October 29, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092865570001, created on August 3, 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control February 27, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 27, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Unity Road Glenfield Leicester Leicestershire LE3 8FU. Change occurred on March 16, 2018. Company's previous address: 46 Faire Road Glenfield Leicester Leicestershire LE3 8EB.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 20, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 29, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|