CS01 |
Confirmation statement with updates Wed, 14th Feb 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Sep 2022
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Feb 2022 director's details were changed
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: Lcb Depot 31 Rutland Street Leicester LE1 1RE. Previous address: Lcb Depot 31 Rutland Street Leicester LE1 1RE England
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 20th Nov 2020 - 90.00 GBP
filed on: 11th, October 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, October 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(4 pages)
|
TM02 |
Mon, 9th Aug 2021 - the day secretary's appointment was terminated
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Feb 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 31st Jul 2020. New Address: Lcb Depot 31 Rutland Street Leicester LE1 1RE. Previous address: 5 5 Ruperts Way Great Glen Leicester Leicestershire LE8 9GR United Kingdom
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: 5 5 Ruperts Way Great Glen Leicester Leicestershire LE8 9GR. Previous address: Unit 3, Stable Block Union Wharf Market Harborough Leicestershire LE16 7UW
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Sep 2019. New Address: Unit 3, Stable Block Union Wharf Market Harborough Leicestershire LE16 7UW. Previous address: 143 Tamworth Road Long Eaton Nottingham NG10 1BY
filed on: 18th, September 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 30th Nov 2015
filed on: 10th, December 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Mon, 30th Nov 2015 - the day secretary's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Fri, 29th Aug 2014 secretary's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 29th Aug 2014 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 29th Aug 2014 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 10th Nov 2012 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 10th Nov 2012 secretary's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Nov 2012 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 13th, August 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 9th Aug 2012. Old Address: Workspace 30 Phoenix Square Midland Street Leicester Leicestershire LE1 1TG
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011 with full list of members
filed on: 23rd, November 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 20th May 2011. Old Address: Enterprise Centre 37 Bridge Street Derby DE1 3LA England
filed on: 20th, May 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|