(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/02
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/05/02
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 5a Digby Drive Melton Mowbray LE13 0RQ England on 2021/04/06 to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/26 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/26 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/02
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/05/13
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 101787770001 satisfaction in full.
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/02
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/11/06 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/06 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
|
(AD01) Change of registered address from Wycliffe House Snow Hill Melton Mowbray LE13 1PD United Kingdom on 2018/05/17 to Unit 5a Digby Drive Melton Mowbray LE13 0RQ
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/12
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/12
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101787770001, created on 2016/07/19
filed on: 25th, July 2016
| mortgage
|
Free Download
(74 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(28 pages)
|