(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Sep 2023. New Address: 12 Johnson Street Bilston WV14 9RL. Previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 18th May 2018 secretary's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 30th Jun 2016 secretary's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 9th Oct 2015. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tue, 7th Oct 2014 secretary's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Oct 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 40.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 12th Jun 2012. Old Address: Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Apr 2012. Old Address: 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2011 to Fri, 30th Sep 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th May 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 18th May 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Aug 2010. Old Address: 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 5th Aug 2010. Old Address: 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 20th May 2009 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On Tue, 14th Oct 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 14th Oct 2008 Appointment terminated director and secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 20th May 2008 with shareholders record
filed on: 20th, May 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 29th May 2007 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 29th May 2007 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, March 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 39 shares on Thu, 18th May 2006. Value of each share 1 £, total number of shares: 40.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 39 shares on Thu, 18th May 2006. Value of each share 1 £, total number of shares: 40.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 26th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 26th May 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 26th May 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 26th May 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 26th May 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 26th May 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 26th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 26th May 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 26th May 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|