AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, November 2021
| incorporation
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 7th, January 2019
| accounts
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 28th, March 2018
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-03-31
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 23rd, January 2017
| accounts
|
Free Download
(36 pages)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Merus Court Meridian Business Park Leicester LE19 1RJ. Change occurred on 2016-01-29. Company's previous address: 1315 Melton Road Syston Leicester LE7 2EN.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1315 Melton Road Syston Leicester LE7 2EN. Change occurred on 2015-04-13. Company's previous address: Birch House 3 Barrow Road Burton-on-the-Wolds Loughborough Leicestershire LE12 5AA.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 6 Leatherline House 71 Narrow Lane Leicester LE2 8NA England on 2013-10-20
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Attenborough Close Wigston Leicestershire LE18 3PR on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-18
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-11 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-03-11 secretary's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-03-11 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-18
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, September 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-18 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 24th, October 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-01-24 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-24 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(15 pages)
|