AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates May 16, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Fieldgrove Farmhouse Fieldgrove Lane Bitton Bristol BS30 6HU. Change occurred on August 28, 2020. Company's previous address: 33a Desford Road Newbold Verdon Leicester LE9 9LG England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33a Desford Road Newbold Verdon Leicester LE9 9LG. Change occurred on March 3, 2020. Company's previous address: 33 Desford Road Newbold Verdon Leicester LE9 9LG England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Desford Road Newbold Verdon Leicester LE9 9LG. Change occurred on August 31, 2018. Company's previous address: 8 Chambers Close Markfield Leicestershire LE67 9NB England.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Chambers Close Markfield Leicestershire LE67 9NB. Change occurred on June 17, 2016. Company's previous address: C/O Mr L S Jones Bondman Hay Markfield Road Ratby Leicester LE6 0LU.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(8 pages)
|