CS01 |
Confirmation statement with updates Wednesday 7th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th March 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Sunday 6th February 2022 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Coach House 6B School Street Rothley Leicester LE7 7RA. Change occurred on Monday 5th April 2021. Company's previous address: 58 Blackbird Road Leicester LE4 0FW England.
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 58 Blackbird Road Leicester LE4 0FW. Change occurred on Monday 7th November 2016. Company's previous address: 6 Broughton Road Cosby Leicester LE9 1RB.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 19th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 27th August 2010 from the Counting House 4a Frederick Street Wigston Leicestershire LE18 1PJ
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Friday 6th March 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(13 pages)
|