(CS01) Confirmation statement with no updates June 30, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 27, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 27, 2020 secretary's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 6, 2019: 100.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2019: 100.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2019: 100.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066329140001, created on November 23, 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On June 29, 2016 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/09/2008 from 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF england
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On August 5, 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 5, 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(14 pages)
|