(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/03/20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Brown & Co the Old Bakery 4 Norman Way Melton Mowbray LE13 1JE United Kingdom on 2023/03/06 to 5 Geoff Monk Way Birstall Leicester LE4 3BU
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/06
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2023/01/24
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/03/06
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/06
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/06
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/06
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2018/12/12 to C/O Brown & Co the Old Bakery 4 Norman Way Melton Mowbray LE13 1JE
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/12/11 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/12/11 secretary's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/06
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/06
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/06
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/06
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/12/04 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/06
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(CH01) On 2014/03/31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2013/03/31.
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/06
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2012/03/19, company appointed a new person to the position of a secretary
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/19.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/03/13
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/13
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(8 pages)
|