CH01 |
On 1st November 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 067680130004 in full
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067680130005 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067680130002 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067680130005, created on 20th September 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(31 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067680130004, created on 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
CH01 |
On 19th March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 100.00 GBP
capital
|
|
CH01 |
On 22nd October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067680130003
filed on: 24th, June 2014
| mortgage
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2014
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 13th, August 2013
| resolution
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 067680130002
filed on: 21st, June 2013
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 4 Marina Court Tungsten Park Maple Drive Hinckley Leicestershire LE10 3BF England on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4D Taragon Business Centre Coventry Road Burbage Hinckley Leicestershire LE10 2HL England on 29th April 2013
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 16th January 2012 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, August 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2011
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Brockhurst Avenue Burbage Hinckley Leicestershire LE10 2HG England on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 8th December 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from No 5 Hatherley Close, Crick Northampton Northamptonshire NN6 7GT on 14th December 2009
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
14th December 2009 - the day director's appointment was terminated
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
14th December 2009 - the day director's appointment was terminated
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(19 pages)
|