AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
2020/03/06 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 31st, May 2017
| accounts
|
Free Download
(18 pages)
|
SH20 |
Statement by Directors
filed on: 18th, September 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, September 2016
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 23/08/16
filed on: 18th, September 2016
| insolvency
|
Free Download
(2 pages)
|
SH19 |
100000.00 GBP is the capital in company's statement on 2016/09/18
filed on: 18th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 25th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2016/04/03 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 30th, May 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2015/04/03 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 21st, May 2014
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2014/04/22 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/22 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/22 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/04/22 secretary's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/22 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/22 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/03 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2013/04/03 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 14th, June 2012
| accounts
|
Free Download
(29 pages)
|
CH03 |
On 2012/04/03 secretary's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/03 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2012/04/03 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/04/03 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/04/03 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/04/03 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 19th, July 2011
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 18th, July 2011
| miscellaneous
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 18th, April 2011
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2011/04/03 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
2010/10/08 - the day director's appointment was terminated
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/12/31
filed on: 19th, July 2010
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2010/04/03 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2009/11/10 from Central House Vulcan Way Hermitage Road Industrial Estate Coalville Leicestershire LE67 3FW United Kingdom
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 4th, November 2009
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/14 secretary's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/19 from Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FW
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/04/05 with shareholders record
filed on: 5th, April 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/03/05 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed fb 41 LIMITEDcertificate issued on 15/05/08
filed on: 14th, May 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 8th, April 2008
| accounts
|
Free Download
(5 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 25th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008/02/25 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New secretary appointed;new director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New secretary appointed;new director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 12th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, February 2008
| resolution
|
Free Download
(24 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 19999 shares on 2008/02/05. Value of each share 1 £, total number of shares: 20000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 05/02/07
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 05/02/07
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19999 shares on 2008/02/05. Value of each share 1 £, total number of shares: 20000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 12th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, February 2008
| resolution
|
Free Download
(24 pages)
|
287 |
Registered office changed on 12/02/08 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/02/12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(25 pages)
|