AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 299 Main Street Bulwell Nottingham NG6 8ED. Change occurred on 2020-01-14. Company's previous address: 11 st. Margarets Way Leicester LE1 3EA England.
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-24
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-02-25: 100.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 st. Margarets Way Leicester LE1 3EA. Change occurred on 2018-10-16. Company's previous address: 1st Floor, Citygate House St. Margarets Way Leicester LE1 3DA England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Citygate House St. Margarets Way Leicester LE1 3DA. Change occurred on 2017-09-29. Company's previous address: 51 Norman Way Melton Mowbray Leicestershire LE13 1JE England.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-11
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-23
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-23
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-11
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2016-10-31 to 2016-07-31
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 16th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Norman Way Melton Mowbray Leicestershire LE13 1JE. Change occurred on 2016-02-16. Company's previous address: The Old School Rooms 346 Loughborough Road Leicester LE4 5PJ.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-30
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 17th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-01
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Edward Hands and Lewis the School Rooms Loughborough Road Leicester Leicestershire LE4 5PJ England on 2012-05-01
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Rectory Place Loughborough Leicestershire LE11 1UW on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-12-31 to 2010-10-31
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-29
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-15
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-07
filed on: 15th, October 2010
| annual return
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-06-07
filed on: 7th, June 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jason hathaway LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-14
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-14
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-14
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-15
filed on: 15th, April 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(14 pages)
|