AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 067203340007 in full
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067203340008, created on 25th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 067203340004 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067203340007, created on 30th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 067203340006 in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 27th August 2020, company appointed a new person to the position of a secretary
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th August 2020
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067203340006, created on 29th July 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(44 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd May 2020: 100.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Howell & Co (Leicester) Ltd 1 Bitteswell Road Lutterworth LE17 4EL on 29th July 2020 to Sun House 6 Rugby Road Clifton upon Dunsmore Rugby CV23 0DE
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sun House 6 Rugby Road Clifton upon Dunsmore Rugby CV23 0DE England on 29th July 2020 to Sun House 6 Tom Brown Street Rugby CV21 3JT
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th May 2020: 100.00 GBP
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(16 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, June 2020
| capital
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 067203340003 in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067203340005 in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd October 2018: 102.00 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 067203340005, created on 18th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067203340004, created on 9th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st December 2017: 3.00 GBP
filed on: 10th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067203340003, created on 29th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2011
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 10th October 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2008
| incorporation
|
Free Download
(17 pages)
|