(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to March 31, 2020 (was July 31, 2020).
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Asfare Business Park Hinckley Road Wolvey Hinckley Leicestershire LE10 3HQ. Change occurred on March 20, 2018. Company's previous address: 6 the Terrace Rugby Road Lutterworth LE17 4BW England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 23, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 23, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 23, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 the Terrace Rugby Road Lutterworth LE17 4BW. Change occurred on May 15, 2017. Company's previous address: Westgate House 15 Royland Road Loughborough Leicestershire LE11 2EH England.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Westgate House 15 Royland Road Loughborough Leicestershire LE11 2EH. Change occurred on October 28, 2015. Company's previous address: C/O Bounceabouts Leisure Limited Asfare Business Park, Hinckley Road Wolvey Hinckley Leicestershire LE10 3HQ.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 22, 2015: 100.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 22, 2015) of a secretary
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(22 pages)
|