(CS01) Confirmation statement with updates 21st July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th July 2017. New Address: 112 London Road Bromley BR1 3RL. Previous address: 72 Curzon Avenue Birstall Leicester LE4 4AD England
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 4th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th July 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2016. New Address: 72 Curzon Avenue Birstall Leicester LE4 4AD. Previous address: 22 Elmfield Avenue Birstall Leicester LE4 3DE England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th December 2016. New Address: 22 Elmfield Avenue Birstall Leicester LE4 3DE. Previous address: 9 Limes Road Beckenham Kent BR3 6NS United Kingdom
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 30th June 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|