(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066199350001, created on October 15, 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU to Prestwold Driving Centre Prestwold Lane Hoton Leicester Leicestershire LE12 5SH on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 13, 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2016: 3.00 GBP
capital
|
|
(CH01) On June 12, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 24, 2015: 3.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 13, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 25, 2015: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 12, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 12, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 13, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to June 30, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) On November 29, 2010 - new secretary appointed
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
| officers
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on November 29, 2010
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 22, 2010. Old Address: the Coach House Mallory Park Kirkby Mallory Leicestershire LE9 7QE United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 13, 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2010. Old Address: 30 Crabmill Close Knowle Solihull B93 0NP
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on January 21, 2010: 3.00 GBP
filed on: 6th, February 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 31, 2010
filed on: 31st, January 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, January 2010
| change of name
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(18 pages)
|