(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Jarvis Way Whitwick Coalville LE67 5HP United Kingdom on Tue, 14th Jun 2022 to 1 Fisher Close East Leake Leicestershire LE12 6HZ
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Nov 2016
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sun, 31st Dec 2017 from Thu, 30th Nov 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Feb 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(10 pages)
|