(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Bristol Avenue Leicester LE4 0HL United Kingdom on Wed, 25th Jul 2018 to 58 Oakwood Road Leicester Leicestershire LE4 0BD
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 11th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st Jan 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099317140001, created on Mon, 9th Jan 2017
filed on: 9th, January 2017
| mortgage
|
Free Download
(42 pages)
|
(AP03) On Tue, 3rd Jan 2017, company appointed a new person to the position of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 30th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|