(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/28
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/28
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/07/13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/07/13
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/09/28
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/28
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/28
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/08/19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/08/19 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/28
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2018/03/31
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/11/06 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/11/06
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/08
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/10/08 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/03. New Address: 9 Pear Tree Business Park Desford Lane Ratby Leicestershire LE6 0PG. Previous address: Unit 9 Desford Lane Ratby Leicester LE6 0LE England
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/07/14. New Address: Unit 9 Desford Lane Ratby Leicester LE6 0LE. Previous address: The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/08 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(CH01) On 2014/06/01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/10/10 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/08 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2013
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2012/12/11 from 27 Thorpe Downs Road Church Gresley, Swadlincote Derbyshire DE11 9FB United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2012
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|