AD01 |
Address change date: Thu, 5th Jan 2023. New Address: 5-7 Ravensbourne Road Bromley Kent BR1 1HN. Previous address: 213 Gloucester Crescent Wigston Leicester Leicestershire LE18 4YH England
filed on: 5th, January 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 24th, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Jun 2022. New Address: 213 Gloucester Crescent Wigston Leicester Leicestershire LE18 4YH. Previous address: Unit 3B Radnor Road Wigston Leicester Leics LE18 4XY
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 4th May 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Sun, 17th Sep 2017 secretary's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 17th Sep 2017 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Jun 2017: 510.00 GBP
filed on: 25th, September 2017
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Aug 2017. New Address: Unit 3B Radnor Road Wigston Leicester Leics LE18 4XY. Previous address: Rose Cottage 3 Pasture Lane Gaddesby Leicester Leics LE7 4XB
filed on: 11th, August 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Thu, 13th Jul 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 13th Jul 2017 - the day secretary's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 13th Jul 2017
filed on: 7th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 13th Jul 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077090010002, created on Fri, 14th Jul 2017
filed on: 19th, July 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 23rd, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 23rd, June 2017
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 23rd Apr 2014 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jul 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 26th Jul 2013: 500 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Jul 2011: 500.00 GBP
filed on: 26th, July 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 26th Jul 2011
filed on: 26th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Jul 2011 new director was appointed.
filed on: 26th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Jul 2011 new director was appointed.
filed on: 26th, July 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jul 2011. Old Address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 26th, July 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 26th Jul 2011 - the day director's appointment was terminated
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Oct 2012
filed on: 26th, July 2011
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|