CS01 |
Confirmation statement with updates Wednesday 17th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pagets Farmhouse Main Street Medbourne Market Harborough Leicestershire LE16 8DT England to Hackers House Junction Road Churchill Chipping Norton Oxfordshire OX7 6NW on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 21st June 2021 secretary's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 19th July 2017 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 3rd November 2020 - new secretary appointed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 11 Burrough Court Burrough on the Hill Leicestershire LE14 2QS to Pagets Farmhouse Main Street Medbourne Market Harborough Leicestershire LE16 8DT on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st April 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 4th February 2013 from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th February 2013.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Friday 31st January 2014.
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th January 2013
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(8 pages)
|