AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, February 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 13th Oct 2015. New Address: Unit D 5 Fleming Road Hinckley Leicestershire LE10 3DU. Previous address: 1st Floor, 59-63 Wood Street Earl Shilton Leicester Leicestershire LE9 7NE
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Nov 2012 with full list of members
filed on: 7th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Nov 2011 with full list of members
filed on: 8th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Nov 2010 with full list of members
filed on: 10th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, October 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 5th Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2009 with full list of members
filed on: 4th, December 2009
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 3rd, September 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, September 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 27th Nov 2008 with shareholders record
filed on: 27th, November 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 28th Nov 2007 New secretary appointed;new director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 28th Nov 2007 New director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Wed, 28th Nov 2007 New director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Wed, 28th Nov 2007 New secretary appointed;new director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
|
incorporation |
Free Download
(10 pages)
|