(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th June 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th November 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On 8th May 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 8th May 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Forest Edge Snells Nook Lane Nanpantan Loughborough Leicestershire LE11 3YA. Previous address: 20 Warren Hill Newtown Linford Leicester LE6 0AL United Kingdom
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Charnwood House 20 Warren Hill Newtown Linford LE6 0AL on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 15th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th November 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th November 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th November 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 26th February 2009 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 18th August 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th August 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th August 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 16th November 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(13 pages)
|