(CH01) On August 3, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Alexandra Street Thurmaston Leicester LE4 8FA. Change occurred on August 3, 2023. Company's previous address: 39 Acorn Street Leicester LE4 6NB England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 2nd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 39 Acorn Street Leicester LE4 6NB. Change occurred on June 8, 2021. Company's previous address: 256 Huthwaite Road Sutton-in-Ashfield NG17 2HF England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 256 Huthwaite Road Sutton-in-Ashfield NG17 2HF. Change occurred on November 21, 2020. Company's previous address: 126/a Flate Melton Road Leicester LE4 5ED England.
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 19, 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 126/a Flate Melton Road Leicester LE4 5ED. Change occurred on July 2, 2015. Company's previous address: 6 Cross Street Leicester LE4 5BA.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 24, 2013. Old Address: 41 Newington Street Leicester LE4 5DG England
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(36 pages)
|