(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 1st May 2023. New Address: Stoughton Grange No. 8 Gartree Road Leicestershire LE2 2FB. Previous address: Stoughton Grange No. 18 Gartree Road Leicestershire LE2 2FB England
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Jun 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th Jun 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Dec 2020. New Address: Stoughton Grange No. 18 Gartree Road Leicestershire LE2 2FB. Previous address: 47 Bridgewater Drive Great Glen Leicester LE8 9DX England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: 47 Bridgewater Drive Great Glen Leicester LE8 9DX. Previous address: 70 Stretton Road Leicester Leicestershire LE3 6BJ
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, May 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 30th Jul 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(12 pages)
|