CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Sun, 19th Dec 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 5th Jan 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Jan 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Regent House 80 Regent Road Leicester Leicestershire LE1 7NH on Fri, 15th Jan 2016 to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Dec 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(9 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, July 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, July 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2012
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jun 2012. Old Address: Allen House Newarke Street Leicester Leicestershire LE1 5SG
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Dec 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(11 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Wed, 21st Jan 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Thu, 21st Feb 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 21st Feb 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(8 pages)
|
287 |
Registered office changed on 18/01/07 from: 8 baker street london W1U 3LL
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/07 from: 8 baker street london W1U 3LL
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|