(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 8th Apr 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Coleman Road Fleckney Leicester Leicestershire LE8 8BH England on Thu, 19th May 2022 to PO Box 10878 77 Dunmore Road Market Harborough LE16 8AZ
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Georges House 6 st. Georges Way Leicester LE1 1SH England on Tue, 3rd Mar 2020 to 47 Coleman Road Fleckney Leicester Leicestershire LE8 8BH
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from PO Box 10373 47 Coleman Road Fleckney LE8 8XZ on Thu, 1st Sep 2016 to St Georges House 6 st. Georges Way Leicester LE1 1SH
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Po Box 10373 47 Coleman Road Fleckney Leicester LE8 8BH England on Mon, 29th Sep 2014 to Po Box 10373 47 Coleman Road Fleckney LE8 8XZ
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Po Box 10373 47 47 Coleman Road Fleckney Leicester LE8 8XZ England on Mon, 29th Sep 2014 to Po Box 10373 47 Coleman Road Fleckney LE8 8XZ
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Coleman Road Fleckney Leicester Leicestershire LE8 8BH United Kingdom on Fri, 26th Sep 2014 to Po Box 10373 47 Coleman Road Fleckney Leicester LE8 8BH
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Po Box Po Box 103 47 Coleman Road Leicester LE8 8XZ United Kingdom on Fri, 26th Sep 2014 to Po Box 10373 47 Coleman Road Fleckney Leicester LE8 8BH
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Jul 2012 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to Mon, 7th Oct 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 22nd Jan 2013. Old Address: 652 Mansfield Road Nottingham Nottinghamshire NG5 2GA
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 16th Jan 2012. Old Address: 7 the Crescent Plymouth PL13AB England
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(25 pages)
|