(CS01) Confirmation statement with no updates 17th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On 16th March 2018 secretary's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 16th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068528430007, created on 1st March 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068528430006, created on 7th April 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068528430005, created on 5th February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 068528430003 in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 068528430004 in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068528430004, created on 16th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 068528430003, created on 16th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 068528430002 in full
filed on: 30th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068528430002, created on 28th July 2014
filed on: 18th, August 2014
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 068528430001, created on 1st August 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Holyland & Co. 7 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ England at an unknown date
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st March 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 28th October 2010 secretary's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th March 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 St James Road Leicester Leicestershire LE2 1HQ on 9th December 2009
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
(288a) On 4th April 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 26th March 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(12 pages)
|