(CS01) Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD02) Location of register of charges has been changed from 30 Weavers Close Whitwick Coalville LE67 5DU England to 4 Brick Kiln Lane Shepshed Loughborough LE12 9EL at an unknown date
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 4 Brick Kiln Lane Shepshed Loughborough LE12 9EL England to 4 Brick Kiln Lane Shepshed Loughborough LE12 9EL at an unknown date
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Weavers Close Whitwick Coalville LE67 5DU England to 4 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from 35 Deeming Drive Quorn Loughborough Leicestershire LE12 8NF United Kingdom to 30 Weavers Close Whitwick Coalville LE67 5DU at an unknown date
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Deeming Drive Quorn Loughborough Leicestershire LE12 8NF to 30 Weavers Close Whitwick Coalville LE67 5DU on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 10, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 10, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 10, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 25, 2011. Old Address: Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(11 pages)
|