(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Park Drive Leicester LE3 3FQ United Kingdom to 227 Leicester Road Enderby Leicester Leicestershire LE19 2BJ on August 16, 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 28, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116421000001, created on March 22, 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 26, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on October 25, 2018: 2.00 GBP
capital
|
|