(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(12 pages)
|
(AP01) On Wed, 14th Jun 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Thu, 6th Apr 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Apr 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 8th Aug 2018 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sun, 30th Apr 2017 - 49.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sun, 30th Apr 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 26th Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 4th Apr 2016 - 75.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, May 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, May 2016
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 75.00 GBP
capital
|
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072129400002, created on Mon, 5th Oct 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(AP03) On Fri, 1st May 2015, company appointed a new person to the position of a secretary
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, April 2014
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 31st Aug 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Aug 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 31st Aug 2012. Old Address: 3 Cobbett Road Thorpe Astley Leicester LE3 3RB United Kingdom
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 22nd Jul 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Jul 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 16th Jul 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
|