(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Dec 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 20th, May 2022
| miscellaneous
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 29th May 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088318420002, created on Wed, 11th Dec 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 351.00 GBP
filed on: 11th, February 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 5 Gaddesby Lane Rearsby Leicester LE7 4ZB on Thu, 11th Jun 2015 to 5 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 301.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 1st Oct 2014: 301.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 300.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088318420001
filed on: 9th, June 2014
| mortgage
|
Free Download
(44 pages)
|
(AA01) Extension of current accouting period to Sun, 31st May 2015
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: 78 Loughborough Road Quorn Leicestershire LE12 8DX
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jan 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 50.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed focus shelf co 1 LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 6th Jan 2014 to change company name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 9th Jan 2014
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(30 pages)
|