CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Roberts Gate Anstey Leicester LE7 7UW United Kingdom on Fri, 26th Nov 2021 to Hamilton House 315 st Saviours Road Leicester Leicestershire LE5 4HG
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 11th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 11th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Tamar Road Oadby Leicester LE2 4GN United Kingdom on Sat, 11th Aug 2018 to 15 Roberts Gate Anstey Leicester LE7 7UW
filed on: 11th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(9 pages)
|