(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN. Change occurred on July 20, 2023. Company's previous address: 42 London Road Oadby Leicester LE2 5DH England.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42 London Road Oadby Leicester LE2 5DH. Change occurred on March 8, 2023. Company's previous address: 63 Copdale Road Leicester LE5 4FF England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 22, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 22, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 20, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 63 Copdale Road Leicester LE5 4FF. Change occurred on May 20, 2019. Company's previous address: 109 Coleman Road Leicester LE5 4LE United Kingdom.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 8, 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 8, 2017 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 8, 2017 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2017
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|