(SH02) Sub-division of shares on 2023/12/20
filed on: 30th, January 2024
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2023/12/20
filed on: 30th, January 2024
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 6th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 7th, November 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2022/01/18 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/13 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 17th, September 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/10/15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/15. New Address: Barn 3 - 5 Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT. Previous address: Barn 3-5 Barn 3-5, Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/27. New Address: Barn 3-5 Barn 3-5, Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT. Previous address: Unit W2 Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/21.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/21.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/01/24
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/01/24
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/01/24
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/01/24
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/02/12 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/12 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2016/07/20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/07/20 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/22 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/22 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/23 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/02/21. New Address: Unit W2 Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ. Previous address: W2 and W3 Blaby Industrial Park, Winchester Avenue Blaby Leicester LE8 4GZ
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/23 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/05. New Address: W2 and W3 Blaby Industrial Park, Winchester Avenue Blaby Leicester LE8 4GZ. Previous address: Unit 8 Elizabeth Business Park Tigers Close Wigston Leicestershire LE18 4AE
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/23 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2013/01/31 to 2013/04/30
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/04 from 83 Carlton Drive Wigston Leicestershire LE18 1DG United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/23 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2012
| incorporation
|
Free Download
(44 pages)
|