(AD01) Registered office address changed from First Floor 59-63 Wood Street Earl Shilton Leicester Leicestershire LE9 7NE to 22 Regent Street Nottingham NG1 5BQ on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 25, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to September 25, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063752320001, created on June 24, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 19, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Edwards Centre the Horsefair Brealy Foster and Co Hinckley Leicestershire LE10 0TA to First Floor 59-63 Wood Street Earl Shilton Leicester Leicestershire LE9 7NE on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 19, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 19, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(CH03) On March 15, 2012 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 19, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 19, 2011 secretary's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On September 19, 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 19, 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On October 29, 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 29, 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 29, 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 29, 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On October 29, 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On October 29, 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|