AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076224050001, created on Thursday 4th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 30th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
AD01 |
Registered office address changed from Bridgemere Mills Mowsley Lane Nr Walton Leicestershire LE17 5RE to Linwood St. Peters Road Arnesby Leicester LE8 5WJ on Monday 7th September 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th May 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
AR01 |
Annual return made up to Sunday 5th May 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Monday 30th April 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from Bridgemere Farm Mowsley Lane Walton Lutterworth Leicestershire LE17 5RE United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 5th May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st August 2011
filed on: 30th, August 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(35 pages)
|