(MR01) Registration of charge 060451020005, created on Thu, 28th Mar 2024
filed on: 2nd, April 2024
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Feb 2018 to Fri, 31st Aug 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 060451020004, created on Wed, 2nd Aug 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Apr 2016. New Address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Previous address: 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 060451020003, created on Sat, 16th Apr 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Jan 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2013
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Apr 2012: 2.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, February 2010
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2009
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 15th, April 2008
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 14th Jan 2008 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th Jan 2008 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(12 pages)
|