AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England on Thu, 15th Dec 2022 to Hatton House Market Street Hyde SK14 1HE
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Blaby Hall Church Street Blaby Leicester LE8 4FA England on Wed, 5th Jan 2022 to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England on Thu, 11th Mar 2021 to Blaby Hall Church Street Blaby Leicester LE8 4FA
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Fri, 30th Nov 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jul 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 82 Smithurst Road Giltbrook Nottingham Nottinghamshire NG16 2UP on Thu, 20th Jul 2017 to 11 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 30th Nov 2016 from Fri, 30th Sep 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092200970001, created on Wed, 27th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Campian Way Stoke-on-Trent Staffordshire ST6 8FA on Wed, 18th Nov 2015 to 82 Smithurst Road Giltbrook Nottingham Nottinghamshire NG16 2UP
filed on: 18th, November 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Thyme Grove Stoke-on-Trent Staffs ST3 7YF United Kingdom on Wed, 6th May 2015 to 25 Campian Way Stoke-on-Trent Staffordshire ST6 8FA
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|