AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Apr 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 20th Apr 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Dec 2021
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 23rd Dec 2021
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, August 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 2 Merus Court Meridian Business Park Leicester LE19 1RJ on Fri, 23rd Oct 2020 to 1934 the Yard Exploration Drive Leicester LE4 5JD
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 3rd Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Fri, 27th Oct 2017, company appointed a new person to the position of a secretary
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 400100.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, December 2015
| resolution
|
Free Download
|
AP01 |
On Mon, 10th Aug 2015 new director was appointed.
filed on: 31st, December 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2015
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG on Wed, 29th Apr 2015 to 2 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 29th, April 2015
| address
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Tue, 31st Dec 2013
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed measom building finishes LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Mar 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|