(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2023-05-10
filed on: 15th, June 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, June 2023
| incorporation
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-05-02
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-08
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 25th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-04-08
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2020-04-24
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-08
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-04-24
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068729960003, created on 2021-03-09
filed on: 15th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2020-04-08
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-03-31
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-08
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-04-08
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-04-09 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-28: 400.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-02-29
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-08 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-27: 600.00 GBP
capital
|
|
(SH03) Purchase of own shares
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-02-29: 400.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-08 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(MR01) Registration of charge 068729960002, created on 2015-03-31
filed on: 31st, March 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-04-08 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-04-08 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-08
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-29: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-04-08 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2013-03-31 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-04-08 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-04-08 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-08 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Parkside Works Gotham Road East Leake Leicestershire LE8 5XJ United Kingdom on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-25 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-25 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-25 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(13 pages)
|