(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 26th, March 2022
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 7th Sep 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Sep 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 2, Plot 2 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN England on Wed, 5th May 2021 to Unit 4 Sketchley Lane Industrial Estate Sketchley Meadows Hinckley Leicestershire LE10 3EN
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082774550004, created on Wed, 18th Sep 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(39 pages)
|
(PSC07) Cessation of a person with significant control Thu, 16th Nov 2017
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082774550003, created on Fri, 14th Dec 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 14th Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Nov 2017
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 50 the Warren East Goscote Industrial Estate Leicester Leicestershire LE7 3XA on Fri, 10th Feb 2017 to Unit 2, Plot 2 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 300.00 GBP
capital
|
|
(CH01) On Wed, 23rd Sep 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Sep 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jul 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Nov 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082774550002, created on Thu, 24th Jul 2014
filed on: 28th, July 2014
| mortgage
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Jun 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Dec 2013. Old Address: Unit 1C Eden Business Park Dunns Close Nuneaton CV11 4NE
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Nov 2013: 300.00 GBP
capital
|
|
(MR01) Registration of charge 082774550001
filed on: 2nd, October 2013
| mortgage
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, March 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2012: 300.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, March 2013
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2012: 300.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(25 pages)
|