(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 15th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH03) On Wednesday 27th January 2021 secretary's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 27th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1a Warren Park Industrial Estate Quartz Close Enderby Leicestershire LE19 4SA to Unit 1a Warren Park Industrial Estate Quartz Close Enderby Leicestershire LE19 4SG on Thursday 28th January 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 10th December 2018
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 10th December 2018
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 10th December 2018
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Park House 37 Clarence Street Leicester LE1 3RW
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(CH01) On Tuesday 8th September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th September 2015 secretary's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 17 Arkwright Hill Farm Business Park Lutterworth Road Cosby Leicestershire LE9 1RH to Unit 1a Warren Park Industrial Estate Quartz Close Enderby Leicestershire LE19 4SA on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(CH01) On Tuesday 14th October 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 14th October 2014 secretary's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 5th November 2013 from Murrayfield Road Braunstone Frith Industrial Estate Leicester LE3 1UW
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 15th October 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 15th October 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 15th October 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 15th October 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, September 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2008
| incorporation
|
Free Download
(14 pages)
|