(CH01) On 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 28th September 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(TM02) 1st October 2019 - the day secretary's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 27th January 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 27th, October 2017
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2016. New Address: 86-88 Essex Road Leicester LE4 9EG. Previous address: C/O 57 Parkland Drive Oadby Leicester LE2 4DH
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd November 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd November 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2nd November 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd November 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2nd November 2011 secretary's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd November 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd November 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 26th January 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(7 pages)
|
(288b) On 12th March 2008 Appointment terminated secretary
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 12th March 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 12th March 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th January 2008 with shareholders record
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 14th February 2007 with shareholders record
filed on: 14th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 14th February 2007 Annual return (Secretary's particulars changed)
annual return
|
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 3rd, October 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 118 shares on 1st February 2006. Value of each share 1 £, total number of shares: 120.
filed on: 13th, June 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/03/06 from: 41 george road, west bridgford nottingham nottinghamshire NG2 7QG
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 11th, February 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, February 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2005
| incorporation
|
Free Download
(15 pages)
|