(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81 London Road Leicester LE2 0PF England on Tue, 25th Feb 2020 to 6 Tom Brown Street Rugby CV21 3JT
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom on Tue, 10th Sep 2019 to 81 London Road Leicester LE2 0PF
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 7th Dec 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Holbrook Road Leicester LE2 3LG on Mon, 7th Dec 2015 to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 st. Cuthberts Avenue Great Glen Leicester LE8 9EJ England on Sat, 2nd Aug 2014 to 11 Holbrook Road Leicester LE2 3LG
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Holbrook Road Holbrook Road Leicester LE2 3LG England on Sat, 2nd Aug 2014 to 11 Holbrook Road Leicester LE2 3LG
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 2nd Aug 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 11th Jun 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|