(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th February 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 064494770002 satisfaction in full.
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 10th June 2019.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 31st, August 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th March 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 9th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 30th March 2015 to Sunday 29th March 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 31st January 2015 (was Tuesday 31st March 2015).
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064494770002
filed on: 3rd, May 2014
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered office on Monday 3rd February 2014 from 50 Kenilworth Drive, Oadby Leicester Leicestershire LE2 5LG
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 18th May 2013.
filed on: 18th, May 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2009
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/01/2009
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|