AA01 |
Extension of current accouting period to July 31, 2024
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 19, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: December 19, 2023) of a member
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Change occurred on December 12, 2023. Company's previous address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 30, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 25, 2019 - 900.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 7, 2019 - 910.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 15, 2015: 1010.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
CH03 |
On November 20, 2014 secretary's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB. Change occurred on August 11, 2014. Company's previous address: Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 12, 2013: 1010.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2012 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2012: 1010.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2012
| resolution
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 20, 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On November 20, 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Period up to December 21, 2008 - Annual return with full member list
filed on: 21st, December 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, February 2008
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, February 2008
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2008
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, February 2008
| resolution
|
|
123 |
Nc inc already adjusted 18/12/07
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on May 1, 2007. Value of each share 1 £.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 23, 2008 - Annual return with full member list
filed on: 23rd, January 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: 20 new walk leicester leicestershire LE1 6TX
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 27, 2007 New secretary appointed;new director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 27, 2007 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 27, 2007 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed no. 629 leicester LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|