(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 14, 2020 director's details were changed
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2020: 40.00 GBP
filed on: 14th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 20.00 GBP
capital
|
|
(AD01) Registered office address changed from 21 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to 11 Beech Road Oadby Leicester LE2 5QL on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2015: 20.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 2, 2014
filed on: 6th, January 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 2, 2013
filed on: 6th, January 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 7th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On April 1, 2012 secretary's details were changed
filed on: 6th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 6th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 17, 2012. Old Address: 115 Wintersdale Road Leicester Leicestershire LE5 2GS
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 16, 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 10 shares on April 2, 2007. Value of each share 1 £, total number of shares: 30.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10 shares on April 2, 2007. Value of each share 1 £, total number of shares: 30.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(8 pages)
|