CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 29th July 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 7th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 077698550002 in full
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077698550004, created on 23rd April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077698550003, created on 25th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 077698550001 in full
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077698550002, created on 28th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 134.00 GBP
capital
|
|
SH06 |
Cancellation of shares. Statement of Capital on 14th November 2014: 134.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 3 the Lime Kilns Business Park Hammond Way Hinckley LE10 3EQ on 24th December 2014 to Whitacre Road Industrial Estate Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BP
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 12th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077698550001
filed on: 26th, June 2013
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Extension of accounting period to 28th February 2013 from 30th September 2012
filed on: 9th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Brindley Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BY England on 30th August 2012
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th October 2011: 100.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(8 pages)
|