(AA01) Previous accounting period shortened from Thursday 29th February 2024 to Tuesday 31st October 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd November 2023.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd November 2023.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd November 2023.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 2nd November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 2nd November 2023) of a secretary
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 16th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Ulleswater Crescent Ashby De La Zouch Leics LE65 1FH. Change occurred on Tuesday 23rd January 2018. Company's previous address: 5 Manor Close Ashby-De-La-Zouch LE65 1EE England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Manor Close Ashby-De-La-Zouch LE65 1EE. Change occurred on Wednesday 18th January 2017. Company's previous address: 18 Templar Road Ashby De La Zouch Leics LE65 2AD.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 4th April 2014 from 30 Byron Crescent Measham Swadlincote Derbyshire DE12 7EN
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 4th, 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: 30th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2012 (was Wednesday 29th February 2012).
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 3rd September 2012 from 38 Bluebell Drive Groby Leicester LE6 0AX
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 3rd March 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 3rd March 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Saturday 22nd January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Saturday 22nd January 2011 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th February 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(13 pages)
|