(CS01) Confirmation statement with no updates 15th December 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1a Ali House Frisby Road Leicester LE5 0DY United Kingdom on 15th June 2021 to Unit 2, 69 st. Barnabas Road Leicester LE5 4BE
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, February 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th November 2020: 1.00 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th November 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th November 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37 Stanhope Street Leicester LE5 5EW England on 9th January 2019 to Unit 1a Ali House Frisby Road Leicester LE5 0DY
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st January 2018 from 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 25th November 2016
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cork Street Leicester LE5 5AN England on 31st January 2017 to 37 Stanhope Street Leicester LE5 5EW
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 26th November 2015: 2.00 GBP
capital
|
|