(TM02) Secretary appointment termination on September 20, 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 20, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 20, 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On September 20, 2023 - new secretary appointed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to 19 Warren Park Way Enderby Leicester LE19 4SA on December 22, 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU United Kingdom to The Stables Church Walk Daventry Northants NN11 4BL on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control August 27, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 22, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 22, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control November 1, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 2, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Barking House Farndon Road Market Harborough Leicestershire LE16 9NP to 19 Warren Park Way Enderby Leicester LE19 4SA on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 22, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 22, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On January 3, 2013 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 21, 2012. Old Address: 60 North Street Wigston LE18 1PS England
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(9 pages)
|