CS01 |
Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 4, 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 4, 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2020
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2020
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 4, 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 4, 2019
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 13, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 4, 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 4, 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on April 29, 2015
filed on: 29th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 4, 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 50.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: November 20, 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, November 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, November 2014
|
resolution |
|
MR01 |
Registration of charge 083466390002, created on October 17, 2014
filed on: 29th, October 2014
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 083466390001, created on October 9, 2014
filed on: 16th, October 2014
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, September 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 4, 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: 5 Kenmere Gardens London N13 5DR United Kingdom
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 20, 2013: 100.00 GBP
filed on: 26th, February 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
|
incorporation |
|
TM01 |
Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
|
officers |
Free Download
(1 page)
|