AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on March 30, 2023. Company's previous address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on September 28, 2021. Company's previous address: 1317 Melton Road Syston Leicestershire LE7 2EN.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062487260004, created on March 25, 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 062487260003, created on May 19, 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 300.00 GBP
capital
|
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 7, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 18, 2010. Old Address: Shire House 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 299 shares on May 16, 2007. Value of each share 1 £, total number of shares: 300.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 299 shares on May 16, 2007. Value of each share 1 £, total number of shares: 300.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On October 19, 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 19, 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 19, 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 19, 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 19, 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 19, 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|