AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19a the Nook Anstey Leicester LE7 7AZ on Thu, 12th Oct 2017 to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 12th Jun 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th May 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 5th Jul 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 4th Jun 2014. Old Address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076225580002
filed on: 20th, August 2013
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076225580001
filed on: 15th, August 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Mon, 31st Oct 2011
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th May 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(7 pages)
|