(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Gracedieu Road Loughborough LE11 4QF. Change occurred on August 2, 2023. Company's previous address: 1 Princes Court Royal Way Loughborough Leics LE11 5XR.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2016
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 29, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 30, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081383500001, created on February 12, 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 11, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 11, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 30, 2016: 1.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 25, 2013: 1 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 12, 2012: 1.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 12, 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 12, 2012) of a secretary
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(36 pages)
|