CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Workshop Willowbank Road Hinckley Leicestershire LE10 0QP. Change occurred on Thursday 2nd May 2019. Company's previous address: Unit 2 Willowbank Road Hinckley LE10 0QP.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Unit 2 Willowbank Road Hinckley LE10 0QP. Change occurred at an unknown date. Company's previous address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 2 Willowbank Road Hinckley LE10 0QP
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 30th September 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, January 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 10th May 2013.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2011
| incorporation
|
Free Download
(9 pages)
|