MR04 |
Charge 2 satisfaction in full.
filed on: 14th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st June 2019
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2019 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 2nd February 2012 from C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 11th February 2011 from 1 Allandale Road Stoneygate Leicester Leicestershire LE2 2DA
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 20th February 2010 director's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2010 director's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th January 2010 with full list of members
filed on: 20th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 2nd March 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/2009 from nelsons, provincial house 37 new walk leicester leicestershire
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 7th February 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 7th February 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On Friday 20th July 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 20th July 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|