(CS01) Confirmation statement with no updates 2023-04-04
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(13 pages)
|
(CH03) On 2022-10-06 secretary's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-10-06 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Evington Lane Leicester LE5 5PQ England to Pilgrim House 10 Bishop Street Town Hall Square Leicester LE1 6AF on 2022-10-06
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2022-04-04
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-04-04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 11th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 47 Scraptoft Lane Leicester LE5 2FD to 5 Evington Lane Leicester LE5 5PQ on 2018-07-21
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-23
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2017-04-06
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-23 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-23 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-23 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 1st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-05-31
filed on: 1st, March 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2013-02-23 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 5
filed on: 29th, June 2012
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-05-25
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012-05-25 - new secretary appointed
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-23 with full list of members
filed on: 25th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bardon Business Park Bardon Hill Coalville Leicestershire LE67 1PE on 2012-02-10
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2011-05-31
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2011-02-28 to 2011-05-31
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-23 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-17
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, June 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, June 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2010
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, June 2010
| mortgage
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2010-05-05
filed on: 5th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-03-29: 1000.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(29 pages)
|