(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086920510003, created on April 6, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086920510002, created on April 6, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On February 15, 2019 secretary's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On February 15, 2019 secretary's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086920510001, created on May 18, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 10, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On February 10, 2017 - new secretary appointed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 14, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 25 Edgehill Road Leicester LE4 9EA on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 28, 2014. Old Address: 27 Ipswich Close Leicester LE4 1DP England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 27 Alma Street Leicester Leicestershire LE3 9FB United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 20, 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 25 Edgehill Road Leicester LE4 9EA
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(22 pages)
|