CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 53 West Leake Lane Paul Exton Accounting Services Ltd 53 West Leake Lane Kingston-on-Soar Nottingham Uk NG11 0DN. Change occurred on November 9, 2015. Company's previous address: 14 the Moorlands Coleorton Coalville Leicestershire LE67 8GA.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 19, 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2012
filed on: 20th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 1, 2010. Old Address: 36 Sharpley Avenue Coalville Leicestershire LE67 4DT
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
CH03 |
On September 1, 2010 secretary's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: 36 Sharpley Avenue Coalville Leicestershire LE67 4DT
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2010. Old Address: Certax Accounting Sth Leices Ltd 16 Scotlands Road Coalville LE67 3RD
filed on: 25th, January 2010
| address
|
Free Download
(2 pages)
|
363a |
Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 25, 2008 - Annual return with full member list
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 19, 2007 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to September 20, 2006 - Annual return with full member list
filed on: 20th, September 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/06 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/05 to 31/10/05
filed on: 15th, June 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 14, 2005 - Annual return with full member list
filed on: 14th, September 2005
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2004
| incorporation
|
Free Download
(17 pages)
|