(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067298420004, created on February 21, 2024
filed on: 23rd, February 2024
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 7, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 7, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 16, 2021
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067298420003, created on April 16, 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067298420002, created on December 18, 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 067298420001, created on December 9, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 205-207 Saffron Lane Leicester Leicestershire LE2 7NB to 70 Boston Road Leicester LE4 1AW on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2014 to June 30, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bakers Waste Services Ltd 2 Wharf Way Glen Parva Leicester Leicestershire LE2 9TF to 205-207 Saffron Lane Leicester Leicestershire LE2 7NB on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 11, 2011. Old Address: 15 Laundon Way Whetstone Leicester Leicestershire LE8 6ZL
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On January 7, 2011 new director was appointed.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from October 31, 2009 to December 31, 2009
filed on: 11th, July 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On October 22, 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 22, 2009 secretary's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 30, 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 30, 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 30, 2008 Secretary appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(23 pages)
|