(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th January 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th November 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd July 2022. New Address: First Floor Florence House St. Marys Road Hinckley Leicestershire LE10 1EQ. Previous address: 17 Station Road Hinckley Leicestershire LE10 1AW
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 22nd July 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd July 2022 secretary's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd December 2021
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st December 2021
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 20th April 2020 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ United Kingdom on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|