(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060435130004, created on December 20, 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 060435130003, created on December 20, 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(42 pages)
|
(TM02) Secretary appointment termination on July 26, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Carnation Close Leicester Forest East Leicester LE3 3QU to Unit 3 27 Millstone Lane Leicester Leicestershire LE1 5AS on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 22, 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from August 31, 2013 to September 30, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2014. Old Address: C/O Mr D M Ashton 10 Carnation Close Leicester Forest East Leicester Leicestershire LE3 3QU England
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 13th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) On January 9, 2012 - new secretary appointed
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2011 new director was appointed.
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 21, 2011
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 31, 2011. Old Address: 101 Knighton Fields Road West Leicester LE2 6LH
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 8, 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/01/2009 from 1ST floor, the crescent, king street, leicester leicestershire LE1 6RX
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/08/2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to March 29, 2008
filed on: 29th, March 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On March 29, 2008 Secretary appointed
filed on: 29th, March 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On March 20, 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 20, 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|