AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1 Rectory Place 37 Old Parsonage Lane, Hoton Loughborough Leicestershire LE12 5SG. Change occurred on Friday 2nd December 2022. Company's previous address: Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 11th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE. Change occurred on Wednesday 1st March 2017. Company's previous address: 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 22nd April 2013 from 8 Hillcrest Drive Loughborough Leicestershire LE11 2GX England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st March 2012).
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th October 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd March 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd March 2011 from 6 Annies Wharf Loughborough Leicestershire LE11 1LD England
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed philip lurcock LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 13th October 2010
change of name
|
|
NEWINC |
Company registration
filed on: 11th, October 2010
| incorporation
|
Free Download
(33 pages)
|