(CS01) Confirmation statement with no updates February 15, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 31, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 31, 2020: 3.00 GBP
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On August 31, 2020 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 31, 2020 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098000270004, created on October 1, 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 29, 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 29, 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Change occurred on November 11, 2016. Company's previous address: 6 Broughton Road Cosby Leicester LE9 1RB England.
filed on: 11th, November 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098000270001, created on February 18, 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 098000270002, created on February 18, 2016
filed on: 20th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 098000270003, created on February 18, 2016
filed on: 20th, February 2016
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on February 1, 2016: 1.00 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 1.00 GBP
capital
|
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Broughton Road Cosby Leicester LE9 1RB. Change occurred on October 8, 2015. Company's previous address: 35 Firs Avenue London England N11 3NE United Kingdom.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 29, 2015: 1.00 GBP
capital
|
|