(CH01) On January 22, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 550 Valley Road Nottingham NG5 1JJ. Change occurred on February 21, 2019. Company's previous address: Unit T Radius Court Tungsten Industrial Estate Coventry Road Hinckley Leicestershire LE10 3BE.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to May 31, 2018 (was November 30, 2018).
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 9, 2018
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 3, 2014) of a secretary
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 31, 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 17, 2011. Old Address: Unit 2 Sketchley Meadows Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 17, 2011. Old Address: Unit T Radius Court Tungsten Industrial Estate Coventry Road Hinckley Leicestershire LE10 3BE United Kingdom
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to June 1, 2006 (Secretary's particulars changed)
annual return
|
|
(287) Registered office changed on 15/08/05 from: unit 36 whitacre road industrial estate whitacre road nuneaton CV11 6BY
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2005
filed on: 15th, August 2005
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to May 31, 2005 - Annual return with full member list
filed on: 31st, May 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2004
filed on: 26th, August 2004
| accounts
|
Free Download
(9 pages)
|
(88(2)R) Alloted 150 shares on January 2, 2004. Value of each share 1 £.
filed on: 7th, April 2004
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, April 2004
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 7th, April 2004
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 02/01/04
filed on: 7th, April 2004
| capital
|
Free Download
(1 page)
|
(363s) Period up to April 1, 2004 - Annual return with full member list
filed on: 1st, April 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2003
filed on: 11th, November 2003
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 21/10/03 from: c/o the graham fulford partnership 61 bedford street leamington spa warwickshire CV32 5DN
filed on: 21st, October 2003
| address
|
Free Download
(1 page)
|
(363s) Period up to March 9, 2003 - Annual return with full member list
filed on: 9th, March 2003
| annual return
|
Free Download
(6 pages)
|
(288a) On February 11, 2003 New secretary appointed
filed on: 11th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On February 11, 2003 Secretary resigned
filed on: 11th, February 2003
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2002
filed on: 10th, December 2002
| accounts
|
Free Download
(5 pages)
|
(288a) On May 20, 2002 New secretary appointed
filed on: 20th, May 2002
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2002 Secretary resigned;director resigned
filed on: 20th, May 2002
| officers
|
Free Download
(1 page)
|
(363s) Period up to March 12, 2002 - Annual return with full member list
filed on: 12th, March 2002
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/02 to 31/05/02
filed on: 6th, August 2001
| accounts
|
Free Download
(1 page)
|
(288b) On February 14, 2001 Director resigned
filed on: 14th, February 2001
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2001 Secretary resigned
filed on: 14th, February 2001
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2001 New director appointed
filed on: 14th, February 2001
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2001 New secretary appointed;new director appointed
filed on: 14th, February 2001
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2001
| incorporation
|
Free Download
(18 pages)
|