(CS01) Confirmation statement with no updates Monday 25th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 10th October 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 25th March 2021 secretary's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Proctors Park Proctors Park Road Barrow upon Soar Loughborough Leicestershire LE12 8QF. Change occurred on Tuesday 11th May 2021. Company's previous address: The Bungalow Proctors Park Road Barrow upon Soar Loughborough Leicestershire LE12 8QF United Kingdom.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 25th March 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th July 2020 to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 7th March 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th March 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Bungalow Proctors Park Road Barrow upon Soar Loughborough Leicestershire LE12 8QF. Change occurred on Thursday 14th March 2019. Company's previous address: Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 26th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 28th July 2008 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(18 pages)
|