AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 072850630003, created on October 3, 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control June 20, 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 31, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: July 31, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, August 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072850630002, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 15, 2010 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2016: 400.00 GBP
capital
|
|
CH01 |
Director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 15, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2014: 400.00 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072850630001, created on August 18, 2014
filed on: 27th, August 2014
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On July 16, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed leiston manufacturing LIMITEDcertificate issued on 10/07/14
filed on: 10th, July 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 15, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 16, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(30 pages)
|