CS01 |
Confirmation statement with no updates 2024/01/11
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/11
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/06/29
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/11
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/07/06
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074890910002, created on 2018/07/06
filed on: 19th, July 2018
| mortgage
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/06
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/07/06
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/06
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/30
filed on: 17th, July 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/01/02
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/02
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/03/29 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/29 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 2017/03/29 to Unit 1, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/11
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2016/01/29
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, November 2015
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/11
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
AD01 |
Change of registered address from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England on 2015/01/23 to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 2015/01/23 to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/11
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/11
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/11
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/17 from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/08/31
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/10/07.
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, October 2011
| resolution
|
Free Download
(13 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2011/09/23
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/10/07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/07.
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(30 pages)
|