(AD01) Address change date: Fri, 29th Dec 2023. New Address: Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL. Previous address: 9 De Montfort Street Leicester Leicestershire LE1 7GE England
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 16th Aug 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Dec 2016. New Address: 9 De Montfort Street Leicester Leicestershire LE1 7GE. Previous address: Willow End 10 the Green Weston by Welland Market Harborough LE16 8HS England
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Nov 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 13th Oct 2016: 2.00 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Oct 2016. New Address: Willow End 10 the Green Weston by Welland Market Harborough LE16 8HS. Previous address: 2 Hazel Close Uppingham Rutland LE15 9QZ
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 3rd Oct 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(14 pages)
|