(CS01) Confirmation statement with no updates September 28, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Strutt Road Burbage Hinckley LE10 2EB England to 21 Canning Street Hinckley LE10 0AQ on May 27, 2023
filed on: 27th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Station Road Hinckley LE10 1AW England to 12 Strutt Road Burbage Hinckley LE10 2EB on December 4, 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 31, 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Butt Lane Close Hinckley LE10 1LF England to Deals & Disputes, St George?S House 6 st. Georges Way Leicester LE1 1QZ on August 13, 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Deals & Disputes, St George?S House 6 st. Georges Way Leicester LE1 1QZ England to 17 Station Road Hinckley LE10 1AW on August 13, 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 31, 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2018 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harborough Innovation Centre Airfield Business Park, Leicester Road Market Harborough Leicestershire LE16 7WB to 7 Butt Lane Close Hinckley LE10 1LF on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 19, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Princess Road West Leicester LE1 6TP England to Harborough Innovation Centre Airfield Business Park, Leicester Road Market Harborough Leicestershire LE16 7WB on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Princess Road West Leicester LE1 6TP to 12 Princess Road West Leicester LE1 6TP on January 19, 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 1, 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2013: 2.00 GBP
capital
|
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 26, 2013. Old Address: C/O Halborg & Co. Solicitors 24 King Street Leicester LE1 6RL United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: 24 King Street Leicester Leicestershire LE1 6RL
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 1, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 21, 2012. Old Address: Moorbeck 7 Butt Lane Close Hinckley Leicestershire LE10 1LF United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/09/2009 from 17 station road hinckley leics LE10 1AW
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 14, 2008
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(19 pages)
|