(AA) Micro company accounts made up to 30th April 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 28th June 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th June 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th September 2021. New Address: 441 Welford Road Leicester LE2 6BL. Previous address: 61a King Street Leicester LE1 6RP England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th September 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2016. New Address: 61a King Street Leicester LE1 6RP. Previous address: Suite 36 88-90 Hatton Garden London EC1N 8PG England
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2016. New Address: Suite 36 88-90 Hatton Garden London EC1N 8PG. Previous address: Suite 36 Hatton Garden London EC1N 8PG
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th May 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 9th March 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd January 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 4th December 2013 - the day director's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Suite 36 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , the Stables Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2012
filed on: 21st, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 11th April 2012 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from , C/O Minerva Accounting Solutions, 46 Crossway, Welwyn Garden City, Hertfordshire, AL8 7EE, United Kingdom on 12th January 2012
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , the Stables Station Drive, Kirby Muxloe, LE9 2ET, England on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) 21st November 2011 - the day director's appointment was terminated
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed open lease options LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 28th April 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2010
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2010 - the day director's appointment was terminated
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(26 pages)
|