(CS01) Confirmation statement with no updates 7th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078019220002, created on 16th August 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 23rd July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2016 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th October 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078019220001, created on 28th September 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th February 2016. New Address: 52B London Road Oadby Leicester LE2 5DH. Previous address: 116 Glen Road Oadby LE2 4RF
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th October 2014 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th October 2013 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th February 2014: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th January 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th October 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(24 pages)
|