TM02 |
Secretary's appointment terminated on Tue, 14th Nov 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 14th Nov 2023, company appointed a new person to the position of a secretary
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Feb 2019: 167.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 167.00 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 163.02 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 166.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on Mon, 5th Jun 2017 to Cedar House Norman Court Ivanhoe Business Park Ashby-De-La-Zouch LE65 2UZ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071719940002, created on Thu, 8th Sep 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 162.02 GBP
capital
|
|
MR01 |
Registration of charge 071719940001, created on Mon, 11th Jan 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 162.02 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 25th Sep 2014 - 162.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, December 2014
| resolution
|
|
TM01 |
Director's appointment terminated on Tue, 19th Aug 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Wed, 29th Feb 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st May 2011: 200.00 GBP
filed on: 28th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Mar 2011: 100.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 16th Jun 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jun 2010. Old Address: 2 Kingfisher Way Sheepy Parva Atherstone Warwickshire CV93SW England
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(23 pages)
|