(AP01) On Tue, 29th Oct 2024 new director was appointed.
filed on: 30th, October 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Belgrave House 40 Church Road Belgrave Leicester LE4 5PE England on Mon, 31st Jan 2022 to 124 the Ridings Rothley Leicester LE7 7SL
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Armstrong's Mill 173 Charnwood Road Shepshed Leicestershire LE12 9NN on Thu, 25th May 2017 to Belgrave House 40 Church Road Belgrave Leicester LE4 5PE
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2016
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/05/16
filed on: 23rd, May 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 23rd, May 2016
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 23rd, May 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 23rd May 2016: 4000.00 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 400000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Jan 2014 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 31st Jul 2013. Old Address: the Pavilion, Western Park Hinckley Road Leicester Leicestershire IE3 6HX
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Mar 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 21st Jul 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 20th, February 2009
| resolution
|
Free Download
(17 pages)
|
(122) Conso
filed on: 20th, February 2009
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 16/02/09
filed on: 20th, February 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Jan 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 27th Jan 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 2nd Oct 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/08/07
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 31/08/07
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 8th Jun 2007 with complete member list
filed on: 8th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 8th Jun 2007 with complete member list
filed on: 8th, June 2007
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(15 pages)
|