AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-02-03
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-03
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Baxter Gate Loughborough Leicestershire LE11 1TG to 2 Monarch Courtyard Salthouse Road Brackmills Industrial Estate Northampton Northants NN4 7BD on 2017-08-24
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066767160007, created on 2015-10-15
filed on: 19th, October 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 066767160005, created on 2015-10-15
filed on: 19th, October 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 066767160006, created on 2015-10-15
filed on: 19th, October 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-08-19 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-02-26
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-26
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066767160003, created on 2015-03-09
filed on: 9th, March 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 066767160004, created on 2015-03-09
filed on: 9th, March 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-08-19 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-09-02: 100.00 GBP
capital
|
|
CH01 |
On 2014-06-03 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-03 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-08-19 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2013-09-02 secretary's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-19 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-19 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-19 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-19 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Baxter Gate Loughborough LE11 1TG England on 2010-09-02
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-08-19 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, April 2010
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-09-02
filed on: 2nd, September 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 8th, April 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 96 shares from 2008-12-10 to 2008-12-10. Value of each share 1 gbp, total number of shares: 98.
filed on: 10th, December 2008
| capital
|
Free Download
(2 pages)
|
123 |
Gbp nc 2/1000/12/08
filed on: 5th, December 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2008
| incorporation
|
Free Download
(17 pages)
|