(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Pebble Lane Ravenstone Coalville Leicestershire LE67 2AY. Change occurred on January 7, 2022. Company's previous address: 12 Kenmore Crescent Coalville Leicestershire LE67 4RQ.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 7, 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 19/12/20
filed on: 15th, February 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 7, 2020 - 1.20 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 7, 2020
filed on: 11th, January 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2021
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 7, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 7, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068120220001, created on July 13, 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 6, 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(6 pages)
|