(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On May 14, 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Pera Business Park Nottingham Road Melton Mowbray LE13 0PB. Change occurred on March 15, 2018. Company's previous address: PO Box LE13 0HR 34 Asfordby Road Melton Mowbray Leics LE13 0HR United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068233970002, created on November 30, 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address PO Box LE13 0HR 34 Asfordby Road Melton Mowbray Leics LE13 0HR. Change occurred on November 23, 2017. Company's previous address: Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB. Change occurred on November 23, 2017. Company's previous address: 34 Asfordby Road Melton Mowbray Leicestershire LE13 0HR.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 34 Asfordby Road Melton Mowbray Leicestershire LE13 0HR. Change occurred on January 23, 2015. Company's previous address: 12 Digby Drive Leicester Road Industrial Estate Melton Mowbray Leics LE13 0RQ.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2014 secretary's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 21, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 19, 2010 secretary's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2010
| mortgage
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
(288a) On May 12, 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(18 pages)
|