AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 14th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Apr 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Aug 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Apr 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Apr 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 25th Mar 2021: 235.00 GBP
filed on: 28th, April 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 28th, April 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 25th Jan 2021: 190.00 GBP
filed on: 28th, April 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Mar 2021: 280.00 GBP
filed on: 28th, April 2021
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 25th Mar 2021
filed on: 28th, April 2021
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 16th Dec 2020. New Address: 107-115 Gwendolen Road Leicester LE5 5FL. Previous address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Nov 2020: 100.00 GBP
filed on: 17th, November 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Oct 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 26th Oct 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 1st, November 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Mon, 26th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ. Previous address: 107-115 Gwendolen Road Leciester LE5 5FL
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 18th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Aug 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Aug 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Aug 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: 331 Humberstone Lane Thurmaston Leicester LE4 9JR United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 23rd, May 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Aug 2010 with full list of members
filed on: 5th, October 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2009
|
incorporation |
Free Download
(14 pages)
|