(CS01) Confirmation statement with updates Wed, 28th May 2025
filed on: 30th, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 28th, January 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2024
filed on: 28th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 28th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 10th Jun 2020. New Address: 35 Kinross Avenue Leicester LE5 2LQ. Previous address: 95 Asfordby Street Leicester LE5 3QL
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 6th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Oct 2012. Old Address: 53 Peters Drive Leicester LE5 2AR United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(7 pages)
|