AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 6th October 2020
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th September 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
11th September 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, October 2019
|
incorporation |
Free Download
(18 pages)
|
TM01 |
25th September 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2019
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, July 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
25th June 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th June 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
15th March 2019 - the day director's appointment was terminated
filed on: 17th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 2nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th February 2019 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th April 2018. New Address: 123, the Exchange 5 Lee Street Leicester Leicestershire LE1 3AH. Previous address: 1 the Crescent King Street Leicester Leicestershire LE1 6RX
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th February 2018
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th July 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2017
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 6th May 2017 director's details were changed
filed on: 7th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2017
filed on: 12th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016, no shareholders list
filed on: 31st, August 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th July 2015. New Address: 1 the Crescent King Street Leicester Leicestershire LE1 6RX. Previous address: The Exchange Flat 123 5 Lee Street Leicester Leicestershire LE1 3AH
filed on: 14th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|