(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wed, 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Aug 2020. New Address: C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ. Previous address: 1 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL England
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Sat, 31st Aug 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Jul 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Jun 2018: 100.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Jun 2018: 90.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 26th Nov 2017. New Address: 1 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL. Previous address: 73 Meeting House Close 73 Meeting House Close East Leake Loughborough Leicestershire LE12 6HY England
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 30th Jul 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2015. New Address: 73 Meeting House Close 73 Meeting House Close East Leake Loughborough Leicestershire LE12 6HY. Previous address: 222 Parkgate Upper College Street Nottingham NG1 5AP
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2013: 10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|