(AA) Micro company accounts made up to 31st October 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Hamilford Close Scraptoft Leicester LE7 9SZ England on 4th January 2020 to 6 st. Georges Way Leicester LE1 1QZ
filed on: 4th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th December 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Ashtree Road Leicester LE5 1TW England on 19th February 2018 to 6 Hamilford Close Scraptoft Leicester LE7 9SZ
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd November 2016
filed on: 3rd, November 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(10 pages)
|