(AA) Micro company accounts made up to 31st October 2022
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 3rd June 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd June 2020. New Address: 80 Leire Street Leicester LE4 6NT. Previous address: 77 Bodnant Avenue Leicester LE5 5RB England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) 3rd June 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2019. New Address: 77 Bodnant Avenue Leicester LE5 5RB. Previous address: Unit 21 Cobden House Cobden Street Leicester LE1 2LB England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 14th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 14th August 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 29th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th March 2017. New Address: Unit 21 Cobden House Cobden Street Leicester LE1 2LB. Previous address: Unit 16 Cobden House, Cobden Street Leicester LE1 2LB United Kingdom
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th August 2016
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(7 pages)
|