(CS01) Confirmation statement with updates February 11, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 17, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: the Sos Building Snibston Drive Oaks Industrial Estate Coalville Leicestershire LE67 3NQ England
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: Unit 3, Pine Court Walker Road Bardon Hill Coalville Leicestershire LE67 1SZ
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 7, 2008
filed on: 7th, April 2008
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/10/07 from: 177 bradgate road anstey leicestershire LE7 7FW
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 20, 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/04/06 from: 3 leicester road anstey leicestershire LE7 7AT
filed on: 12th, April 2006
| address
|
Free Download
(1 page)
|
(288a) On April 12, 2006 New secretary appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2006
| capital
|
Free Download
(2 pages)
|
(288b) On March 29, 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(9 pages)
|