TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 11th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, June 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/01/18
filed on: 11th, June 2019
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 29, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP. Change occurred on May 2, 2016. Company's previous address: 170 Lutterworth Road Blaby Leicestershire LE8 4DP.
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 15, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 15, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: October 5, 2014) of a secretary
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
CH01 |
On September 29, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 170 Lutterworth Road Blaby Leicestershire LE8 4DP. Change occurred on July 22, 2014. Company's previous address: 39 Castle Street Leicester Leicestershire LE1 5WN.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 100.00 GBP
capital
|
|
CH01 |
On June 17, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 26, 2013: 100.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 4, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 14, 2012. Old Address: West Walk House 99 Princess Road East Leicester LE1 7LF
filed on: 14th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 3, 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to October 8, 2008 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 11th, April 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to October 29, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288a |
On November 11, 2006 New secretary appointed
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 11, 2006 New secretary appointed
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 30, 2006 Secretary resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2006 Director resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2006 Director resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2006 Secretary resigned
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(12 pages)
|