(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 4, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 4, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 4, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 4, 2017
filed on: 9th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 9, 2017
filed on: 9th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 16, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Allandale Road Stoneygate Leicester Leicestershire LE2 2DA. Change occurred on April 27, 2016. Company's previous address: 1 the Osiers Business Centre Leicester LE19 1DX England.
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 the Osiers Business Centre Leicester LE19 1DX. Change occurred on September 18, 2015. Company's previous address: 21 New Walk Leicester LE1 6TE.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 23, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 9, 2012. Old Address: 13 Allandale Road Leicester LE2 2DA
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On February 12, 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On December 31, 2008 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On December 4, 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(9 pages)
|