(CS01) Confirmation statement with no updates 20th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 23rd August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 23rd August 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 20th August 2020 - the day secretary's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th August 2014. New Address: The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU. Previous address: Europa House, Goldstone Villas Hove East Sussex BN3 3RQ
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 9th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 8th December 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th December 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th December 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 2nd January 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2nd January 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 16th April 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th April 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(30 pages)
|