(CS01) Confirmation statement with no updates 11th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 7th February 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th February 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st December 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 19th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th September 2017. New Address: 6 Heythrop Close Oadby Leicester LE2 4SL. Previous address: 23 Penine Close Oadby Leicester LE2 4TB England
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(CH03) On 19th September 2017 secretary's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th April 2016. New Address: 23 Penine Close Oadby Leicester LE2 4TB. Previous address: 50 Fox Hollow Oadby Leicester Leicestershire LE2 4QY
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(CH03) On 22nd February 2016 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 11th January 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
(CH03) On 11th January 2014 secretary's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 31 James Gavin Way Leicester Leicestershire LE2 4UE United Kingdom on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th January 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(36 pages)
|