(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86C Water Street Birmingham B3 1HL England on 1st June 2020 to 15 Burnaston Road Leicester LE2 8QP
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Burnaston Road Leicester LE2 8QP England on 31st May 2019 to 86C Water Street Birmingham B3 1HL
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 15th August 2017, company appointed a new person to the position of a secretary
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th August 2017: 100.00 GBP
filed on: 15th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 10th October 2016 to 15 Burnaston Road Leicester LE2 8QP
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2014
filed on: 25th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(37 pages)
|