CS01 |
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3, the Row, Stapleford Road Stapleford Melton Mowbray Leics LE14 2SF England on Tue, 27th Sep 2022 to Neves Farm Grove Road Theddlethorpe Mablethorpe LN12 1PD
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Self Storage Centre Saxby Road Saxby Melton Mowbray LE14 2SB England on Mon, 27th Jul 2020 to 3, the Row, Stapleford Road Stapleford Melton Mowbray Leics LE14 2SF
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 East End Long Clawson Melton Mowbray LE14 4NG England on Mon, 18th Nov 2019 to C/O Self Storage Centre Saxby Road Saxby Melton Mowbray LE14 2SB
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 5, Mablethorpe Business Centre Enterprise Road Mablethorpe LN12 1NB England on Thu, 22nd Aug 2019 to 20 East End Long Clawson Melton Mowbray LE14 4NG
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Peveril Road Castleton Hope Valley S33 8UA England on Wed, 22nd Aug 2018 to Office 5, Mablethorpe Business Centre Enterprise Road Mablethorpe LN12 1NB
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Apr 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Sun, 1st Apr 2018, company appointed a new person to the position of a secretary
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Apr 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 72 Hawcliffe Road Mountsorrel Loughborough LE12 7AH England on Fri, 15th Sep 2017 to 6 Peveril Road Castleton Hope Valley S33 8UA
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12a Rock Mill Business Park, the Dale Stoney Middleton Hope Valley S32 4TF England on Sat, 11th Mar 2017 to 72 Hawcliffe Road Mountsorrel Loughborough LE12 7AH
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12a the Dale Stoney Middleton Hope Valley S32 4TF England on Wed, 28th Sep 2016 to 12a Rock Mill Business Park, the Dale Stoney Middleton Hope Valley S32 4TF
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 the Old Nurseries Ravenstone Coalville LE67 2LA on Thu, 8th Sep 2016 to 12a the Dale Stoney Middleton Hope Valley S32 4TF
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 31st Oct 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Main Street, West Leake Loughborough Leicestershire LE12 5RF on Tue, 13th Oct 2015 to 3 the Old Nurseries Ravenstone Coalville LE67 2LA
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Nov 2012
filed on: 26th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Nov 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Nov 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 12th Dec 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 12th Dec 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(16 pages)
|