(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Mha Macintyre Hudson 11 Merus Court Meridian Business Park Leicester LE19 1RJ on Tue, 22nd Jun 2021 to Unit 58 the Warren East Goscote Industrial Estate East Goscote Leicester LE7 3XA
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 7th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 7th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 7th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 4th, April 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on Wed, 18th Mar 2015 to Mha Macintyre Hudson 11 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|