(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 9th Jul 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, September 2016
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 4.00 GBP
capital
|
|
(CH03) On Fri, 21st Aug 2015 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Previous address: 21 High Street Lutterworth Leicestershire LE17 4AT
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 28th Aug 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Aug 2014. New Address: 21 High Street Lutterworth Leicestershire LE17 4AT. Previous address: 19 Warren Park Way Enderby Leicester LE19 4SA
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Feb 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2013: 4.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|