(CS01) Confirmation statement with no updates Wed, 1st May 2024
filed on: 22nd, May 2024
| confirmation statement
|
Free Download
(3 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)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Aug 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 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)
|
(PSC04) Change to a person with significant control Thu, 27th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 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)
|
(CH03) On Thu, 27th Jan 2022 secretary's details were changed
filed on: 31st, January 2022
| officers
|
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)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 31st, May 2020
| confirmation statement
|
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)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 12th, June 2019
| confirmation statement
|
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)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Armstrong's Mill 173 Charnwood Road Shepshed Loughborough 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
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(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 Fri, 1st May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Oct 2013 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Aug 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 10th Jun 2013. Old Address: the Pavillion Western Park Hinckley Road Leicester LE3 6HX
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 20th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 20th, May 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AP03) On Mon, 1st Nov 2010, company appointed a new person to the position of a secretary
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Oct 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 14th Oct 2009. Old Address: the Pavilion Western Park Hinkley Leicester LE3 6HX United Kingdom
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(16 pages)
|