(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GN to Castle House South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on Thursday 24th March 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2013. Originally it was Friday 30th November 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, March 2012
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, March 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th March 2012 from , Squirrel Cottage Lower Moor Road, Coleorton, Leicestershire, LE67 8FJ, United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the slate & granite company LTDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 6th March 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 2nd March 2012
filed on: 2nd, March 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, March 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(21 pages)
|