AD01 |
Registered office address changed from 1 Gavin Close Braunstone Leicester LE3 3UG England to 334 Slade Lane Manchester M19 2BL on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 1st October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on Wednesday 28th February 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
AD01 |
Registered office address changed from 1 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 23rd June 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 28th August 2007
filed on: 28th, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 28th August 2007
filed on: 28th, August 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 30th June 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 30th June 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th May 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th May 2006 Secretary resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th May 2006 Secretary resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th May 2006 New secretary appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th May 2006 New secretary appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th May 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2005
| incorporation
|
Free Download
(18 pages)
|