(CS01) Confirmation statement with no updates 11th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Memorial Square Coalville Leicestershire LE67 3TU on 14th July 2022 to Christopher House 94B London Road Leicester Leicestershire LE2 0QS
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 14th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th April 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th August 2015: 200.00 GBP
capital
|
|
(MR01) Registration of charge 059038980002, created on 6th November 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th August 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th August 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 11th September 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th September 2012 secretary's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Coalville Business Centre Hermitage Industrial Estate Vulcan Way Coalville Leicestershire LE67 3FT United Kingdom at an unknown date
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Coalville Business Centre Hermitage Industrial Estate Vulcan Way, Coalville Leicestershire LE67 3FT on 25th May 2012
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Ashgates Accountants Coalville Business Centre Hermitage Industrial Estate Vulcan Way Coalville Leicestershire LE67 3FT United Kingdom at an unknown date
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 1st October 2009 with complete member list
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On 15th June 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 16th September 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th August 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(288b) On 14th August 2006 Secretary resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(19 pages)
|