(AP01) New director was appointed on 23rd November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th June 2022. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: Clark Hearsey Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th February 2020: 1665.20 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 18th February 2020
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 30th September 2018: 1210.00 GBP
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087047910003, created on 6th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087047910002, created on 23rd November 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 25th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 20th October 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087047910001, created on 26th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 15th January 2016. New Address: Clark Hearsey Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS. Previous address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England
filed on: 15th, January 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th November 2015. New Address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA. Previous address: Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th September 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On 25th September 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 25th September 2014
filed on: 22nd, December 2014
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 25th September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 24th October 2014: 1204.00 GBP
capital
|
|
(CH01) On 25th September 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th April 2014: 1204.00 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
Free Download
|