(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st Mar 2020. New Address: 136 Tamar Road Melton Mowbray Leicestershire LE13 0HA. Previous address: 136 Tamar Road Tamar Road Melton Mowbray LE13 0HA England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Dec 2018. New Address: 136 Tamar Road Tamar Road Melton Mowbray LE13 0HA. Previous address: 6 Lister Close Melton Mowbray Leicestershire LE13 1DF
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Feb 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: 6 Lister Close Melton Mowbray Leicestershire LE13 1DF. Previous address: 70 Heacham Drive Leicester LE4 0LG England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Aug 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th Aug 2014. New Address: 70 Heacham Drive Leicester LE4 0LG. Previous address: 12a Market Avenue Ashton-Under-Lyne Lancashire OL6 6AL
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 11th Nov 2012 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Mar 2013. Old Address: 19 Norfolk Square Room C London W2 1RU United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Jan 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Dec 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 27th Jan 2012. Old Address: 19-21 Norfolk Square London W21RU England
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Jan 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(24 pages)
|