AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 22nd Mar 2023. New Address: 1 Forge Close Fleckney Leicester LE8 8DA. Previous address: 1 Debdale Lane Smeeton Westerby Leicester LE8 0QD England
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Debdale Lane Smeeton Westerby Leicester LE8 0QD. Previous address: 4 Pound Field Stoke Gabriel Totnes TQ9 6QA England
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: 1 Debdale Lane Smeeton Westerby Leicester LE8 0QD. Previous address: 4 Pound Field Stoke Gabriel Totnes TQ9 6QA England
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Mar 2018. New Address: 4 Pound Field Stoke Gabriel Totnes TQ9 6QA. Previous address: First Floor 1 the Crescent King Street Leicester Leicestershire LE1 6RX
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Feb 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 7th Dec 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, August 2016
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016, no shareholders list
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2015
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015, no shareholders list
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|