(CH01) On 15th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU England on 7th October 2023 to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU
filed on: 7th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed minifigforlife LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Unit 4,Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 24th October 2017 to Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 23 Oak Business Centre 79 - 93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 9th February 2015 to Unit 4,Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2013: 100.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24B Meadowbank Road Chatham Kent ME4 4PD United Kingdom on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(8 pages)
|