(CS01) Confirmation statement with updates 2023-12-29
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-29
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-01-10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-05-12
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-29
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-05-29 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-14
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2021-05-12
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-12
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Wrights Lane Wymondham Melton Mowbray LE14 2BA. Change occurred on 2021-05-13. Company's previous address: C/O R Fionda Wildbank House the Brickyard Wymondham Melton Mowbray Leicestershire LE14 2BL.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-12
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-29
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-29
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-29
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-29
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-12-29
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 2nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-02: 5.00 GBP
capital
|
|
(AD01) New registered office address C/O R Fionda Wildbank House the Brickyard Wymondham Melton Mowbray Leicestershire LE14 2BL. Change occurred on 2015-12-17. Company's previous address: The Plough Inn Main Street Hickling Melton Mowbray Leicestershire LE14 3AH United Kingdom.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-28
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-28
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2014-12-29: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|