(AA) Small company accounts made up to Fri, 30th Jun 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 30th Jun 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Mar 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 30th Jun 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 2nd, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, July 2020
| incorporation
|
Free Download
(29 pages)
|
(AA) Small company accounts made up to Sun, 30th Jun 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 30th Jun 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Mar 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 30th Jun 2016
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England on Wed, 2nd Sep 2015 to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Two Marlborough Court Pontylue Way Syston Leicester LE7 1AD England on Wed, 2nd Sep 2015 to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD on Wed, 2nd Sep 2015 to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082557590002, created on Mon, 13th Oct 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 082557590001, created on Mon, 13th Oct 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Mon, 22nd Sep 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Jul 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Feb 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 18th Oct 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Oct 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Wed, 31st Jul 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(37 pages)
|