CS01 |
Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 076612110008
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Aug 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Aug 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2020
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076612110008, created on Tue, 24th Mar 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076612110002, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076612110003, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076612110004, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076612110007, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076612110006, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076612110005, created on Tue, 24th Mar 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Jun 2018. New Address: Leofric House Binley Road Coventry CV3 1JN. Previous address: 340 Melton Road Leicester Leicestershire LE4 7SL
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Fri, 29th Apr 2016 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, May 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2014
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 1000.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(34 pages)
|