AA |
Group of companies' accounts made up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 081534890003, created on December 13, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 081534890002, created on December 13, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 081534890001, created on December 13, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 15, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(28 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates July 23, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 73 Harborough Road Kibworth Harcourt Leicester LE8 0RB to Wilford House Nursery Court Kibworth Harcourt Leicester LE8 0EX on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2015: 3000.00 GBP
capital
|
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 22, 2014: 3000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 23, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2012: 3000.00 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 11th, October 2012
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(22 pages)
|