AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th October 2018. New Address: C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS. Previous address: PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 18th March 2017. New Address: PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ. Previous address: Shelmore Works Canal Street Wigston Leicestershire LE18 4PN
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
27th February 2017 - the day director's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Shelmore Works Canal Street Wigston Leicestershire LE18 4PN. Previous address: C/O Lanes Court Management Company Ltd the Annex Barnwell House Lutterworth Road Gilmorton Lutterworth Leicestershire LE17 5PN United Kingdom
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th October 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Annex Barnwell House Lutterworth Road Gilmorton Lutterworth Leicestershire LE17 5PN on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd August 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from C/O Cheyette & Co 167 London Road Leicester LE2 1EG United Kingdom at an unknown date
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Miss V Matthews 10 Lanes Court Cross Street Wigston Leicester Leicestershire LE18 2LD on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
12th May 2011 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
12th May 2011 - the day secretary's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Elliott Drive Leicester Forest East Leicester Leicestershire LE3 3FA on 12th May 2011
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 Harwood Drive Hinckley Leicester Leicestershire LE10 1UH on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 12th March 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd September 2009 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/07/2009 from flat 1 9 cross street wigston leicester leicestershire LE18 1PB
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(24 pages)
|