(AD01) Registered office address changed from 1 Main Street Bisbrooke Oakham Rutland LE15 9EP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-04-03
filed on: 3rd, April 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-02-15
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 066231830001 in full
filed on: 20th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-11-22
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-03-11
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-22
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066231830001, created on 2019-01-21
filed on: 30th, January 2019
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: 2019-01-18
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-09
filed on: 9th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-18
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-31: 102.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-18 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-18 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-06-18 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-29: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Mead House Station Road Morcott Oakham Rutland LE15 9DX United Kingdom to 1 Main Street Bisbrooke Oakham Rutland LE15 9EP on 2014-07-29
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-06-18 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 23rd, July 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Wothorpe Villas Second Drift Wothorpe Stamford Lincolnshire PE9 3JH United Kingdom on 2012-07-12
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-18 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-06-18 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2011-04-29 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-08 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-04-29 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-06-18 with full list of members
filed on: 4th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-06-18 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-18 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 18th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 69 Radcliffe Road Stamford Lincolnshire PE9 1AU United Kingdom on 2010-02-09
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/2009 from the fields 8-10 main street wakerley oakham LE15 8PA united kingdom
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-07-14
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-07-31 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(18 pages)
|