AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 15th September 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Lilies 1a Main Street Gaulby Leicester Leicestershire LE7 9BE. Change occurred on Friday 9th October 2015. Company's previous address: 48 Knighton Drive Stoneygate Leicester Leicestershire LE2 3HB.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 9th October 2015 secretary's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 25th November 2013 from 31 the Firs Syston Leicester Leicestershire LE7 2FT
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th September 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th May 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 10th August 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 4th November 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Monday 11th June 2007. Value of each share 1 £, total number of shares: 101.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 27th June 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Monday 11th June 2007. Value of each share 1 £, total number of shares: 101.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: 32 demontfort street leicester leicestershire LE1 7GD
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 32 demontfort street leicester leicestershire LE1 7GD
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 27th June 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|