(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 18, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 18, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to July 21, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 9, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 9, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 21, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 15, 2014: 100.00 GBP
capital
|
|
(AP01) On February 11, 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 21, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 12, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 21, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 14, 2012: 100.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to July 21, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 21, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to August 7, 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to August 11, 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester LE4 8DA
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester LE4 8DA
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 21st, October 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 21st, October 2007
| accounts
|
Free Download
(10 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/05/07 from: 1B royal road leicester leicestershire LE4 5DP
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: 1B royal road leicester leicestershire LE4 5DP
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 1st, June 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 1st, June 2006
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to August 16, 2005
filed on: 16th, August 2005
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 16, 2005
filed on: 16th, August 2005
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 28th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 28th, June 2005
| accounts
|
Free Download
(1 page)
|
(288a) On March 2, 2005 New secretary appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2005 New secretary appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 13, 2004 New director appointed
filed on: 13th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 13, 2004 New director appointed
filed on: 13th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 13, 2004 New director appointed
filed on: 13th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 13, 2004 New director appointed
filed on: 13th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On July 28, 2004 Secretary resigned
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2004 Director resigned
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2004 Secretary resigned
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 28th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 28th, July 2004
| address
|
Free Download
(1 page)
|
(288b) On July 28, 2004 Director resigned
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2004
| incorporation
|
Free Download
(12 pages)
|