(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 8, 2016
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to April 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078759540001, created on September 15, 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 6, 2013. Old Address: 1 Meridian South Meridian Business Park Leicester LE19 1WY
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed laura griffiths LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 12, 2012) of a secretary
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 12, 2012. Old Address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2012 to June 30, 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(26 pages)
|