(AA) Group of companies' accounts made up to Friday 30th June 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Monday 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Monday 7th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th June 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th June 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 30th June 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 080202180001
filed on: 4th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 080202180001, created on Thursday 12th January 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Monday 4th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th March 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 30th June 2016, originally was Sunday 31st July 2016.
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st July 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich Norfolk NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 31st July 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 22nd September 2014.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 10th October 2013.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2013. Originally it was Tuesday 30th April 2013
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th May 2012.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(36 pages)
|