(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Mar 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Mar 2018
filed on: 16th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Old Coach House Wharncliffe Road Loughborough Leicestershire LE11 1SN on Fri, 12th Jan 2018 to Unit 26 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 14th Dec 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Dec 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Meadow Road Barlestone Nuneaton Warwickshire CV13 0HQ on Mon, 22nd Sep 2014 to Old Coach House Wharncliffe Road Loughborough Leicestershire LE11 1SN
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 17th Oct 2013. Old Address: 27 Meadow Road Barlestone Nuneaton Warwickshire CV13 0HQ England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 30th Aug 2013. Old Address: , 7 Mountsorrel Lane, Sileby, Loughborough, LE12 7NF, England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Aug 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(7 pages)
|