(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th Oct 2023. New Address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU. Previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Sep 2017 to Sun, 31st Dec 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2016 to Fri, 30th Sep 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Feb 2016. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: Unit E 99 Boston Road Beaumont Leys Leicester LE4 1AW
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Dec 2015 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Jan 2015. New Address: Unit E 99 Boston Road Beaumont Leys Leicester LE4 1AW. Previous address: 39 Castle Street Leicester Leicestershire LE1 5WN
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 14th Jan 2015. New Address: Unit E 99 Boston Road Beaumont Leys Leicester LE4 1AW. Previous address: Unit E 99 Boston Road Beaumont Leys Leicester Leicestershire LE4 1AW England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 2nd Dec 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 22nd Aug 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(21 pages)
|