(CS01) Confirmation statement with no updates 4th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st September 2021. New Address: Lancelot House 1-3 Upper King Street Leicester LE1 6XF. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd January 2017. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 2 Granville Avenue Oadby Leicestershire/East Midlands LE2 5FJ
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2015: 5.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 12th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 1st, April 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 7th February 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) 7th February 2012 - the day secretary's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) 7th February 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 St Peter's Road Leicester Leicestershire LE2 1DE Uk on 21st July 2011
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 4th February 2011 secretary's details were changed
filed on: 23rd, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 10th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/2009 from innovation centre, oxford street leicester leicestershire LE1 5XY
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 13th March 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(19 pages)
|