(CS01) Confirmation statement with no updates December 19, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 15th, December 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 15th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on December 15, 2023: 1.18 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 07/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 21, 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 16, 2020: 866500.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 20, 2020: 1116500.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2021: 1176500.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 4, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8&9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England to 9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN on June 23, 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 7, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN England to 8&9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Office 2 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England to 9 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN at an unknown date
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Offices 8&9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to 9 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN on January 2, 2020
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 18, 2019: 816500.00 GBP
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2019: 376500.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On April 11, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098877410002, created on February 14, 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(57 pages)
|
(AA01) Extension of current accouting period to January 31, 2019
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 29, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 2 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS United Kingdom to Offices 8&9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098877410001, created on September 28, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(58 pages)
|
(AP01) On September 12, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 10 Pryor Road Sileby Loughborough LE12 7NS England to Office 2 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS at an unknown date
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 23, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 23, 2018: 76500.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Pryor Road Sileby Loughborough Leicestershire LE12 7NS England to Office 2 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 17, 2016: 10000.00 GBP
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 28, 2016
filed on: 28th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(7 pages)
|