AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX. Change occurred on Wednesday 1st February 2023. Company's previous address: 66 Hillcrest Drive Loughborough Leicestershire LE11 2GX.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 21st May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Abacus 114 Limited 24a Main Street Saltby Melton Mowbray Leicestershire LE14 4QW United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 6th September 2010 from 3a Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 19th January 2010) of a secretary
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd December 2009 from Orchard House Park Lane Reigate Surrey RH2 8JX
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, June 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2009
| incorporation
|
Free Download
(9 pages)
|