CS01 |
Confirmation statement with updates 27th July 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th September 2021. New Address: 19 Tillett Road Braunstone Leicester LE3 3rd. Previous address: 48 Hinckley Road Leicester Leicester LE3 0RB
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2nd April 2021 director's details were changed
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th February 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th February 2015 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th February 2014 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th February 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Darien Way Thorpe Astley, Braunstone Leicester LE3 3TT United Kingdom on 28th September 2012
filed on: 28th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th February 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th August 2011 with full list of members
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th August 2010 with full list of members
filed on: 25th, October 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Chester Road Northwich Cheshire CW8 1EZ United Kingdom on 25th October 2010
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed polish bar LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th August 2010
|
change of name |
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 1st, May 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th August 2009 with full list of members
filed on: 9th, October 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2008
|
incorporation |
Free Download
(17 pages)
|