(CS01) Confirmation statement with no updates 15th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2020. New Address: Unit 4 196 Sandhills Avenue Hamilton Leicester LE5 1PL. Previous address: 3 Leicester Road Anstey Leicester LE7 7AT
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th September 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Business Box 3 Oswin Road Leicester Leicestershire LE3 1HR on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2014: 10000.00 GBP
capital
|
|
(CH01) On 9th December 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Castle House South Street Ashby-De-La-Zouch LE65 1BR on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 12th December 2011 - the day secretary's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th February 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/2009 from 7 harrow close ashby de la zouch LE65 2SZ
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: 11 trinity court ashby-de-la-zouch LE65 2LY
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: 11 trinity court ashby-de-la-zouch LE65 2LY
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|