(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Sep 2022 director's details were changed
filed on: 24th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 24th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 20th Jun 2021. New Address: Rempstone Hall Farm Cottage Ashby Road Rempstone Loughborough LE12 6RG. Previous address: 7 Harefield East Leake Loughborough LE12 6RE England
filed on: 20th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st May 2018. New Address: 7 Harefield East Leake Loughborough LE12 6RE. Previous address: 4 Winstone Gardens Cirencester Gloucestershire GL7 1GJ England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 10th May 2018 - the day secretary's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Apr 2016. New Address: 4 Winstone Gardens Cirencester Gloucestershire GL7 1GJ. Previous address: 36 Washpool Road Bishops Cleeve Cheltenham Gloucestershire GL52 8EU
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|