(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On June 1, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CH03) On August 31, 2022 secretary's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 31, 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 13, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY. Change occurred on December 9, 2015. Company's previous address: Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY England.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY. Change occurred on December 9, 2015. Company's previous address: Clearview House Clearview Buisness Park 103 Loughborough Road Quorn Loughborough Leicestershire LE12 8DU.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2012: 100.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/09/2009 from shire house 4 long street stoney stanton leicester leicestershire LE9 4DQ
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 11, 2008 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to July 10, 2005 - Annual return with full member list
filed on: 10th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 10, 2005 - Annual return with full member list
filed on: 10th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2004
filed on: 1st, March 2005
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2004
filed on: 1st, March 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to July 5, 2004 - Annual return with full member list
filed on: 5th, July 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 5, 2004 - Annual return with full member list
filed on: 5th, July 2004
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/06/04 to 31/03/04
filed on: 15th, April 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/04 to 31/03/04
filed on: 15th, April 2004
| accounts
|
Free Download
(1 page)
|
(288a) On June 24, 2003 New secretary appointed
filed on: 24th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On June 24, 2003 Secretary resigned
filed on: 24th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 24, 2003 Secretary resigned
filed on: 24th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 24, 2003 New secretary appointed
filed on: 24th, June 2003
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2003
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2003
| incorporation
|
Free Download
(15 pages)
|