(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 12th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Phoenix Park, Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB. Change occurred on Monday 16th March 2015. Company's previous address: 14 14 Phoenix Park Telford Way Coalville Leics LE67 3HB England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Phoenix Park, Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB. Change occurred on Monday 16th March 2015. Company's previous address: 14 Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 10th June 2014 from 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th February 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 25th February 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/08/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(12 pages)
|