AA01 |
Previous accounting period extended from Friday 30th June 2023 to Saturday 30th September 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 069551220004 satisfaction in full.
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069551220005 satisfaction in full.
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069551220007, created on Wednesday 13th July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 069551220006, created on Wednesday 13th July 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069551220005, created on Tuesday 20th July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 069551220003, created on Tuesday 20th July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 069551220004, created on Tuesday 20th July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 20th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Main Street Woodhouse Eaves Leicestershire LE12 8RZ to 11 Hoppner Close Leicester LE4 2SD on Wednesday 21st July 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 7th July 2013 with full list of members
filed on: 28th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 28th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th July 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 22nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 7th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 2nd, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th July 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 28th, January 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, January 2010
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 15th January 2010 from 20 Maythorne Crescent Clayton Bradford West Yorkshire BD14 6NA United Kingdom
filed on: 15th, January 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2009
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(11 pages)
|