(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(8 pages)
|
(SH01) 151.00 GBP is the capital in company's statement on Wednesday 9th November 2022
filed on: 21st, November 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 151.00 GBP is the capital in company's statement on Wednesday 9th November 2022
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 14th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 14th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 14th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB England to 7 Kingston Hall Gotham Road Kingston-on-Soar Nottingham NG11 0DJ on Thursday 28th September 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 3rd, June 2016
| resolution
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 13th May 2016150.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 3rd, June 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Kingston Hall, Gotham Road Kingston on Soar Notts Ng11 Odj to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on Tuesday 25th August 2015
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 19th October 2012 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st March 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th March 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 14th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 14th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 14th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 14th May 2008
filed on: 14th, May 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|