(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 12, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Kestrel Lane Hamilton Leicester Leicestershire LE5 1BH to 7 Kilverstone Avenue Evington Leicester LE5 6XL on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 17, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 5, 2015
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(30 pages)
|