CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 082151190001 satisfaction in full.
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 082151190002 satisfaction in full.
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082151190003 satisfaction in full.
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th January 2018
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 11th January 2018
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 31st August 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Tuesday 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Watling Street Nuneaton CV11 6BE to Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH England to Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 3rd October 2014
capital
|
|
MR01 |
Registration of charge 082151190001
filed on: 6th, June 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082151190003
filed on: 6th, June 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082151190002
filed on: 6th, June 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
TM01 |
Director appointment termination date: Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2012
| incorporation
|
Free Download
(41 pages)
|