CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 27th March 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th March 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 30th June 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baldwins Ashby Limited 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on Tuesday 24th July 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 20th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 28th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 28th August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 19th November 2010 from 31a Tickow Lane Shepshed Leicestershire LE12 9LY
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 28th August 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th August 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 22nd September 2009
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 30/09/2007
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 16th September 2008
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 10th September 2007 Director resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th September 2007 Director resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2007
| incorporation
|
Free Download
(13 pages)
|