AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 12, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from York Court, Unit 2 Albert Road Market Harborough Leicestershire LE16 7FL to York House Fernie Road Market Harborough Leicestershire LE16 7PH on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH03 |
On April 21, 2015 secretary's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: Bramble House Riverside End Market Harborough Leicestershire LE16 7PU
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: the Shires Euro Business Park Rockingham Road Market Harborough Leics LE16 7QF
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on February 20, 2010
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On February 20, 2010 - new secretary appointed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2010
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2010 new director was appointed.
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 14, 2009
filed on: 14th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to May 8, 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(7 pages)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/02/06 from: unit 2 fernie house fernie road market harborough leicestershire LE16 7PH
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/06 from: unit 2 fernie house fernie road market harborough leicestershire LE16 7PH
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 16th, February 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 16th, February 2006
| accounts
|
Free Download
(5 pages)
|
288b |
On September 6, 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On September 6, 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to May 13, 2005
filed on: 13th, May 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 13, 2005
filed on: 13th, May 2005
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/04/05 to 31/05/05
filed on: 11th, February 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/05 to 31/05/05
filed on: 11th, February 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 26, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 26, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/06/04 from: 25 springfield road wilbarston market harborough LE16 8QR
filed on: 18th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/04 from: 25 springfield road wilbarston market harborough LE16 8QR
filed on: 18th, June 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On April 21, 2004 Secretary resigned
filed on: 21st, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2004 Secretary resigned
filed on: 21st, April 2004
| officers
|
Free Download
(1 page)
|