(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 24, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 066286990001, created on June 29, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Prestwold Driving Centre Prestwold Lane Hoton Near Loughborough Leicestershire LE12 5SH. Change occurred on March 18, 2019. Company's previous address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2016: 1.00 GBP
capital
|
|
(CH01) On June 12, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to June 30, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 22, 2010. Old Address: the Coach House Mallory Park Kirkby Mallory Leicestershire LE9 7QE England
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2010. Old Address: 30 Crabmill Close Knowle Solihull West Midlands B93 0NP
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 18, 2010
filed on: 18th, February 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ratemarket LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/07/2009 from 18 high street bidford-on-avon alcester warwickshire B50 4BU
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 15, 2008 Secretary appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 12, 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(18 pages)
|