TM01 |
Director's appointment terminated on 2023/12/22
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/15.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066246360008, created on 2023/03/30
filed on: 4th, April 2023
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 066246360007, created on 2023/03/24
filed on: 28th, March 2023
| mortgage
|
Free Download
(63 pages)
|
AD01 |
Change of registered address from Pickford House 18 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ on 2023/01/10 to Pickford House 20 High View Close Leicester LE4 9LJ
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/31
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066246360006, created on 2022/08/30
filed on: 5th, September 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/18.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066246360005, created on 2021/06/30
filed on: 7th, July 2021
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066246360004, created on 2021/06/30
filed on: 1st, July 2021
| mortgage
|
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 2021/06/03
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066246360003, created on 2018/11/26
filed on: 28th, November 2018
| mortgage
|
Free Download
(55 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
199000.00 GBP is the capital in company's statement on 2016/07/18
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2015/04/09 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/04/09 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/04/09 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/30
filed on: 31st, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, October 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/09/30
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/07
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
199000.00 GBP is the capital in company's statement on 2012/10/31
filed on: 26th, November 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/03/22 from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2012
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/18
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/31
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 8th, July 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/04 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/09/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from 16 high view close vantage park hamilton leicester LE4 9LJ
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 900 shares from 2009/01/01 to 2009/01/15. Value of each share 1 gbp, total number of shares: 1000.
filed on: 27th, January 2009
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/09/2009
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 24th, June 2008
| resolution
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2008
| incorporation
|
Free Download
(13 pages)
|