(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2024
filed on: 30th, April 2025
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2025
filed on: 20th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2024
filed on: 20th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2024 director's details were changed
filed on: 17th, February 2025
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091894710003, created on Friday 12th April 2024
filed on: 17th, April 2024
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th February 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 091894710002 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Parklands Loughborough Road Costock Loughborough Nottinghamshire LE12 6XB. Change occurred on Tuesday 7th December 2021. Company's previous address: 20 the Office Village North Road Loughborough LE11 1QJ England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th September 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 10th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 28th August 2016
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 the Office Village North Road Loughborough LE11 1QJ. Change occurred on Wednesday 2nd December 2020. Company's previous address: 3 Loughborough Road Costock Loughborough LE12 6XB England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th February 2019 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Loughborough Road Costock Loughborough LE12 6XB. Change occurred on Monday 19th August 2019. Company's previous address: 20 the Office Village North Road Loughborough LE11 1QJ England.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091894710002, created on Thursday 30th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091894710001, created on Monday 3rd September 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 28th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 the Office Village North Road Loughborough LE11 1QJ. Change occurred on Friday 30th June 2017. Company's previous address: Unit 11 the Ark Business Centre Gordon Road Loughborough LE11 1JP.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 11th February 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(25 pages)
|