(AD01) New registered office address 10 Church Lane Gaddesby Leicester LE7 4WE. Change occurred on 2018-05-01. Company's previous address: Barn House 31 Main Street Rotherby Leicestershire LE14 2LP.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-01
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-26
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-26
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-26
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-07-17
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 21st, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-09-21: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 15th, October 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-10-15: 100.00 GBP
capital
|
|
(AD02) New sail address Barn House Main Street Rotherby Melton Mowbray Leicestershire LE14 2LP. Change occurred at an unknown date. Company's previous address: The Coach House 43 Main Street Rotherby Leicester Leicestershire LE14 2LP.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Barn House 31 Main Street Rotherby Leicestershire LE14 2LP at an unknown date
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rusk Business Consultants 37 Swallow Rise Knaphill Woking Surrey GU21 2LH England on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-16
filed on: 16th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Coach House 43 Main Street Rotherby Leicestershire LE14 2LP on 2013-06-16
filed on: 16th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-02-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 15th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-02-16 director's details were changed
filed on: 1st, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 1st, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-16
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bray & Bray Solicitors Spa Place 36-42 Humberstone Road Leicester Leicestershire LE5 0AE on 2010-03-31
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-16
filed on: 5th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-15
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-01-12 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 22nd, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/2009 from, 3 north street, oadby, leicester, leicestershire, LE2 5AH
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 18th, May 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On 2009-01-14 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-09-15 - Annual return with full member list
filed on: 15th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 11th, February 2008
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 11th, February 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 31st, January 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 31st, January 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2006-09-20 - Annual return with full member list
filed on: 20th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-09-20 - Annual return with full member list
filed on: 20th, September 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 26th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 26th, April 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2005-10-31 - Annual return with full member list
filed on: 31st, October 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2005-10-31 - Annual return with full member list
filed on: 31st, October 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2004-09-30
filed on: 22nd, July 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2004-09-30
filed on: 22nd, July 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to 2004-11-12 - Annual return with full member list
filed on: 12th, November 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to 2004-11-12 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to 2004-11-12 - Annual return with full member list
filed on: 12th, November 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to 2004-11-12 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 50 shares on 2004-07-02. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 2004-07-02. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 2004-07-14 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-07-14 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2003
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2003
| incorporation
|
Free Download
(19 pages)
|