(AA) Micro company financial statements for the year ending on Sat, 29th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 29th Apr 2020
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 19th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Aug 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Nov 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Apr 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 17th Aug 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Nov 2016: 140001.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pooja Suphavadeprasit 306-308 Leicester Road Wigston Leicester Leicestershire LE18 1JX on Wed, 8th Feb 2017 to 306-308 Leicester Road Wigston Leicester LE18 1JX
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 5th Feb 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 15th Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 12th Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 12th Oct 2016: 128001.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 29th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Apr 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Apr 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th Jan 2012. Old Address: 13 Old Charity Farm Stoughton Leicester LE2 2EX England
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|