CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 23, 2017 secretary's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Deveron Close Coalville LE67 4RS. Change occurred on June 23, 2017. Company's previous address: 85 Highfield Street Coalville Leicestershire LE67 3BR England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 31, 2016 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 85 Highfield Street Coalville Leicestershire LE67 3BR. Change occurred on February 25, 2016. Company's previous address: 8 Headingley Close Coalville Leicestershire LE67 4EF.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 15, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Headingley Close Coalville Leicestershire LE67 4EF. Change occurred on April 16, 2015. Company's previous address: 1 Wainwright Road Hugglescote Coalville Leicestershire LE67 2DA.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On April 15, 2015 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: Unit 2, the Oaks Industrial Estate Snibston Drive Ravenstone Coalville LE67 3NQ United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 1 Wainwright Road Hugglescote Coalville Leicestershire LE67 2DA England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 19, 2013 secretary's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 19, 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(14 pages)
|