AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Phoenix Workspaces 4 Midland Street Leicester LE1 1TG to 7 Wolvey Road Bulkington Bedworth CV12 9JR on Monday 9th November 2020
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Saturday 31st October 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Phoenix Workspaces 4 Midland Street Leicester LE1 1TG
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 31st July 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st July 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 25th, November 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd November 2013.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 12th April 2012 director's details were changed
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 7th October 2011 with full list of members
filed on: 4th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 1st June 2011 from C/O 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th January 2011 from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
filed on: 14th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th October 2010 with full list of members
filed on: 15th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 6th, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 6th October 2009 director's details were changed
filed on: 21st, October 2009
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, October 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, October 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th October 2009 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2008
|
incorporation |
Free Download
(18 pages)
|