(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2023-05-25
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 the Quays Burton Waters Lincoln LN1 2XG England to Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville LE67 3HB on 2023-01-26
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 15 16-20 Hill Street Hinckley LE10 1DT England to 48 the Quays Burton Waters Lincoln LN1 2XG on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-29
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Oxford Street Oxford Street Nottingham NG1 5BG England to Flat 15 16-20 Hill Street Hinckley LE10 1DT on 2021-08-27
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-04-27
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA England to 10 Oxford Street Oxford Street Nottingham NG1 5BG on 2019-04-02
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-19
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 5 Cartwright Court Cartwright Way Bardon Hill Coalville England LE67 1UE England to 27 Castle Gate Newark Notts NG24 1BA on 2017-04-27
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 12th, January 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2016-05-26
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-26
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF to Unit 5 Cartwright Court Cartwright Way Bardon Hill Coalville England LE67 1UE on 2016-05-27
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-26
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-04-27: 39.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, May 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2016-03-21 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-09
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-02-22
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-22
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 25th, November 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-03-21 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-07: 32.00 GBP
capital
|
|
(CH01) On 2015-03-09 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2014-03-21 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-03: 32.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2013-03-21 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2012-03-21 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2011-03-21 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2011-02-01
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2010-09-27 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-21 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2009-03-31
filed on: 6th, February 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2010-02-04 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-12
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-16 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-10 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-04-28 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-04-03
filed on: 3rd, April 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2008-03-31
filed on: 1st, October 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to 2008-04-21
filed on: 21st, April 2008
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock leicestershire LE67 6WB
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-02-05 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-05 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2007-03-31
filed on: 17th, December 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to 2007-03-31
filed on: 17th, December 2007
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to 2007-04-11
filed on: 11th, April 2007
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2007-04-11
filed on: 11th, April 2007
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 30 shares on 2007-01-25. Value of each share 1 £, total number of shares: 32.
filed on: 14th, February 2007
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 30 shares on 2007-01-25. Value of each share 1 £, total number of shares: 32.
filed on: 14th, February 2007
| capital
|
Free Download
(4 pages)
|
(288b) On 2006-03-28 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-03-28 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(22 pages)
|