(CS01) Confirmation statement with no updates Sunday 26th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 24th November 2022 (was Wednesday 30th November 2022).
filed on: 19th, August 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 24th November 2021, originally was Thursday 25th November 2021.
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 26th November 2021 to Thursday 25th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 27th November 2020 to Thursday 26th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 27th November 2019, originally was Thursday 28th November 2019.
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th November 2018 to Wednesday 28th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Barn Wood Farm Coal Pit Lane Willey CV23 0SL. Change occurred on Tuesday 2nd January 2018. Company's previous address: 34 Applebees Walk Hinckley Leicestershire LE10 0FW.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 070878490001 satisfaction in full.
filed on: 4th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070878490001, created on Wednesday 13th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(46 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 3rd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th November 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th November 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 25th November 2010
filed on: 19th, January 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2010 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th November 2010
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 16th February 2011 from 36 Applebees Meadow Hinckley Liecestershire LE10 0FL England
filed on: 16th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2009
| incorporation
|
Free Download
(23 pages)
|