AA |
Dormant company accounts made up to January 31, 2024
filed on: 3rd, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3, the Courtyard Stenson Road Coalville LE67 4JP England to 70 Scotlands Drive Coalville LE67 3SU on September 13, 2019
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1J Peckleton Lane Business Park, Peckleton Common Peckleton Leicester LE9 7RN to Unit 3, the Courtyard Stenson Road Coalville LE67 4JP on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 4, 2013. Old Address: Unit 1J Peckleton Lane Business Park Peckleton Lane Desford Leicester LE9 9JU England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2013. Old Address: Suite 9 - Enterprise House Ashby Road Coalville Leicestershire LE67 3LA United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: 70 Scotlands Drive Coalville LE67 3SU England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: Suite 9 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(24 pages)
|