(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 10, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 3, 2020: 1104.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to January 31, 2018 (was March 31, 2018).
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 10, 2017: 1000.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Pendene Road Leicester LE2 3DQ. Change occurred on November 22, 2017. Company's previous address: 8 Pendene Road Leicester Leicestershire LE2 3DQ United Kingdom.
filed on: 22nd, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) On June 2, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|