AD01 |
New registered office address Business Innovation Centre Harry Weston Road Coventry CV3 2TX. Change occurred on Friday 22nd December 2023. Company's previous address: Iveshead Lodge Farm Iveshead Road Shepshed Loughborough Leicestershire LE12 9ER England.
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Iveshead Lodge Farm Iveshead Road Shepshed Loughborough Leicestershire LE12 9ER. Change occurred on Friday 23rd February 2018. Company's previous address: Unit 2 Bawdon Lodge Farm Charley Road Nanpantan Loughborough Leicestershire LE12 9YE.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
CH01 |
On Thursday 20th March 2014 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Bawdon Lodge Farm Charley Road Nanpantan Loughborough Leicestershire LE12 9YE. Change occurred on Wednesday 15th April 2015. Company's previous address: 39B Belton Street Shepshed Leicestershire LE12 9AA.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
CH01 |
On Thursday 20th February 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 8th April 2013 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th March 2013
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed firechart LIMITEDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 3rd April 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(25 pages)
|