(AD01) New registered office address Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL. Change occurred on December 29, 2023. Company's previous address: 9 De Montfort Street Leicester LE1 7GE England.
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 22, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 De Montfort Street Leicester LE1 7GE. Change occurred on December 22, 2019. Company's previous address: 4 Henley Way Lincoln LN6 3QR England.
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Henley Way Lincoln LN6 3QR. Change occurred on May 25, 2018. Company's previous address: Duncan and Topliss Offices Henley Way Doddington Road Lincoln LN6 3QR.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to May 31, 2013 (was September 30, 2013).
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 1, 2013: 3.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 23, 2012. Old Address: Wood View Wood Lane Bunwell Norwich Norfolk NR16 1TE England
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 18, 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|