AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 6, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to March 23, 2022 (was March 31, 2022).
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087042350001, created on April 28, 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(88 pages)
|
AA |
Dormant company accounts made up to March 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 23, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4a Church Street Market Harborough Leicestershire LE16 7AA. Change occurred on October 7, 2019. Company's previous address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 5, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB. Change occurred on March 1, 2018. Company's previous address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 30, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to March 30, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 8, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 23, 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to September 30, 2014 (was March 23, 2015).
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2014: 14.00 GBP
capital
|
|
SH01 |
Capital declared on August 27, 2014: 14.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 28, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|