(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Vicarage 1 Church Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8HU United Kingdom on Mon, 14th Aug 2017 to The Tax Partnership 2 Cheapside Derby DE1 1BR
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094011220002, created on Mon, 22nd Aug 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094011220001, created on Mon, 22nd Aug 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed my rose court LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed my shepshed LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 10.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|