SH02 |
Sub-division of shares on 2023-10-09
filed on: 26th, October 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-03-18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 24 Brookside Business Park Stone Staffordshire ST15 0RZ. Change occurred on 2022-11-07. Company's previous address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-03-18
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-03-17 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-17
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-03-18
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-03-18
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-07-16
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF. Change occurred on 2018-06-12. Company's previous address: 33 Eastgate Street Stafford ST16 2LZ.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed leadout cycling LIMITEDcertificate issued on 01/08/16
filed on: 1st, August 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 29th, April 2015
| annual return
|
Free Download
|
AD01 |
New registered office address 33 Eastgate Street Stafford ST16 2LZ. Change occurred on 2015-03-25. Company's previous address: Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-11
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-18
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|