(CS01) Confirmation statement with no updates 22nd October 2023
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Dowsett Moore Chartered Accountants 17 Station Road Hinckley Leicestershire LE10 1AW United Kingdom at an unknown date to 25 Station Road Hinckley Leicestershire LE10 1AP
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 067305270001 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th March 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th March 2015 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units 4-5 Sterling Park Jacknell Road Dodwells Bridge Ind Est Hinckley Leicestershire LE10 3BS on 5th January 2015 to 15 Barleyfield Hinckley Fields Ind Est Hinckley Leicestershire LE10 1YE
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067305270001, created on 5th December 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st February 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from C/O Brealey Foster & Co Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN United Kingdom at an unknown date
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd March 2011: 100.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Units 2-5 Sterling Park Jacknell Road Dodwells Bridge Ind Est Hinckley Leics LE10 3BS on 18th November 2010
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On 20th October 2009 secretary's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
(288a) On 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/11/2008 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On 5th November 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th November 2008 Secretary appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 5th November 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th November 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(14 pages)
|