CS01 |
Confirmation statement with no updates 16th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2021: 110.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086103510001, created on 7th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Lower Packington Road Ashby-De-La-Zouch LE65 1GD England on 14th September 2018 to Castle House South Street Ashby-De-La-Zouch LE65 1BR
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Salter Close Castle Donington Derby DE74 2XD on 15th November 2016 to 38 Lower Packington Road Ashby-De-La-Zouch LE65 1GD
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 14th July 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd February 2014
filed on: 2nd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Greenacre Way Bishops Cleeve Cheltenham Gloucestershire GL52 8SQ United Kingdom on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(8 pages)
|