AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Crew Yard House Water Lane Stainby Grantham Lincolnshire NG33 5QZ on Mon, 10th May 2021 to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078584800004, created on Fri, 28th Nov 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 078584800003, created on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 1.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078584800002
filed on: 18th, January 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 078584800001
filed on: 18th, December 2013
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Fri, 4th Oct 2013, company appointed a new person to the position of a secretary
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(19 pages)
|