AA |
Small company accounts for the period up to March 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on September 28, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 1st, October 2022
| accounts
|
Free Download
(66 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(59 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Duncan & Toplis 3 Princes Court, Royal Way Loughborough LE11 5XR. Change occurred on December 7, 2020. Company's previous address: Duncan & Toplis Ltd the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(55 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Duncan & Toplis Ltd the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE. Change occurred on June 3, 2020. Company's previous address: 46 Derby Road Loughborough Leicestershire LE11 5BX England.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 12, 2020 new director was appointed.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 16, 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On March 22, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 22, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(28 pages)
|
AP01 |
On February 25, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2015
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Derby Road Loughborough Leicestershire LE11 5BX. Change occurred on November 2, 2015. Company's previous address: The Baca Charity the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Baca Charity the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG. Change occurred on January 16, 2015. Company's previous address: C/O R Griffiths 19/20 Baxter Gate Loughborough Leicestershire LE11 1TG.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 1, 2014) of a secretary
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2014
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Baca Charity the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG. Change occurred on January 16, 2015. Company's previous address: 19/20 the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG England.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(13 pages)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on April 20, 2010. Old Address: 46 Derby Road Loughborough Leic LE11 5BX
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 20, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to February 26, 2009 - Annual return with full member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/03/2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/2008 from 102 ashby road loughborough leicestershire LE11 3AF
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(27 pages)
|