(CS01) Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 18, 2021
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 4, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099194660001, created on July 7, 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4N Sileby Road Barrow upon Soar Loughborough LE12 8LP. Change occurred on December 27, 2018. Company's previous address: Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2016 (was March 31, 2017).
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 16, 2015: 1280.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|