(CS01) Confirmation statement with no updates Tuesday 12th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 21st May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thursday 20th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Manor Drive Sileby Leicestershire LE12 7RZ. Change occurred on Monday 24th May 2021. Company's previous address: Unit 28-30 Hayhill Industrial Park Sileby Road Barrow upon Soar Leicester Leicestershire LE12 8LD.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 28-30 Hayhill Industrial Park Sileby Road Barrow upon Soar Leicester Leicestershire LE12 8LD. Change occurred on Tuesday 2nd September 2014. Company's previous address: 31 Station Road Rearsby Leicester Leicestershire LE7 4YY.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
(CH01) On Monday 3rd December 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2012
| incorporation
|
|