(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2020 to Wednesday 30th September 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(CH01) On Friday 10th January 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 10th January 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(AD01) Change of registered office on Tuesday 8th April 2014 from 36a Dennis Street Hugglescote Coalville Leicestershire LE67 2FP
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(CH03) On Friday 10th January 2014 secretary's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 14th November 2013 from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064697930001
filed on: 24th, April 2013
| mortgage
|
Free Download
(53 pages)
|
(CH01) On Tuesday 1st May 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 10th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 10th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Friday 30th September 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 10th January 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 10th January 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 20th January 2010.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On Thursday 25th June 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 20th January 2009
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/08/2008 from 36A, dennis street hugglescote, coalville leicestershire LE67 2FP
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2009 to 30/09/2008
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2008
| incorporation
|
Free Download
(14 pages)
|