CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Colby Drive Thurmaston Leicester LE4 8LA. Change occurred on April 8, 2022. Company's previous address: Delph House West End Lane Rossington Doncaster South Yorkshire DN11 0PQ.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 17, 2010 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 2, 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/06 from: 2 colby drive thurmaston leicester LE4 8LA
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/06 from: 2 colby drive thurmaston leicester LE4 8LA
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 12th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 12th, April 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(30 pages)
|