AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Commerce Square Lace Market Nottingham NG1 1HS England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-11-11
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Colton Street Leicester LE1 1QA England to 16 Commerce Square Lace Market Nottingham NG1 1HS on 2022-08-19
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-09
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-19
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-04-20
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020-04-28 - new secretary appointed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 2019-07-01
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 2019-02-28
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-05
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ England to 74 Granby Street Leicester LE1 1DJ on 2018-02-12
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-01
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-16
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-12-31 to 2016-03-31
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-03-05
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 1 the Coneries Loughborough Leicestershire LE11 1DZ on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AP04 |
On 2016-03-05 - new secretary appointed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-18, no shareholders list
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-09-10
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-18, no shareholders list
filed on: 9th, August 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
On 2014-04-28 - new secretary appointed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-04-25
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-18, no shareholders list
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England on 2013-01-04
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-18, no shareholders list
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2012-07-18 secretary's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU on 2011-11-22
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-18, no shareholders list
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 31st, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-07-18, no shareholders list
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-18
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-06-18
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-06-04 - new secretary appointed
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-07-20
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 2nd, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-07-18
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 28th, February 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On 2008-02-26 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-26 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-23
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-23
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2006-08-01
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2006-08-01
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On 2005-08-12 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-08-12 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-08-12 Director resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-08-12 New secretary appointed;new director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-08-12 New secretary appointed;new director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-08-12 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-08-12 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-08-12 Director resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2005
| incorporation
|
Free Download
(18 pages)
|