(CS01) Confirmation statement with updates 2024-01-12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-11-11
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-12-07
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-27
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-27 director's details were changed
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-27
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-11-20
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-20
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082723470003, created on 2021-05-20
filed on: 1st, June 2021
| mortgage
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge 082723470002 in full
filed on: 23rd, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082723470002, created on 2021-04-23
filed on: 9th, May 2021
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-24
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082723470001, created on 2020-07-06
filed on: 6th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2019-11-24
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-13 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 15th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-12-18 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-05-01
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-19: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-11-01 secretary's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 4th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-16: 100.00 GBP
capital
|
|
(AD01) New registered office address Temple Chambers 16a Belvoir Road Belvoir Road Coalville Leicestershire LE67 3QE. Change occurred on 2014-12-16. Company's previous address: Scotlands Industrial Estate London Road Coalville Leics LE67 3JJ.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 10th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2013-10-31 (was 2014-01-31).
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(36 pages)
|