(CS01) Confirmation statement with updates 2024/04/16
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2024/04/03
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2023/10/31
filed on: 18th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/10/31.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/31.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/31.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/10/31
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/31
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/11/01. New Address: Pennine House 8 Stanford Street Nottingham NG1 7BQ. Previous address: 2 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0PG England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/04/01
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/04/01
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/01/26 - the day director's appointment was terminated
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/01
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/01
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075885180001, created on 2018/10/30
filed on: 6th, November 2018
| mortgage
|
Free Download
(59 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/04/06. New Address: 2 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0PG. Previous address: 191 Leicester Road Groby Leicester LE6 0DT England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/01
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/04/30.
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/06. New Address: 191 Leicester Road Groby Leicester LE6 0DT. Previous address: 12 Silverstone Drive Leicester LE4 7RR
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/26
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2016/09/24.
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/24 - the day director's appointment was terminated
filed on: 24th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 25th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/01 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/01 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/02 from 12 Silverstone Drive Leicester Leicestershire LE4 7RR United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/02 from the Old Rectory Glenfield Road Leicester LE3 6DG England
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/01 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/01 from the Rectory Main Street Leicester LE3 8DG United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(TM01) 2012/02/08 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|