CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Sunday 19th December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 5th January 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 3rd, March 2020
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 3rd, March 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st January 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU. Change occurred on Thursday 7th January 2016. Company's previous address: Regent House 80 Regent Road Leicester Leicestershire LE1 7NH.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 11th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 11th January 2015
capital
|
|
MR01 |
Registration of charge 060350190005, created on Monday 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 060350190004, created on Friday 7th November 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 060350190003, created on Friday 31st October 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(17 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 29th October 2014
filed on: 29th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Constitution House 8a Station Road Hinckley Leicestershire LE10 1AW United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 15th June 2012 from Allen House Newarke Street Leicester Leicestershire LE1 5SG
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Wednesday 21st January 2009 - Annual return with full member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 17th, October 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, August 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, August 2007
| mortgage
|
Free Download
(5 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 |
Company registration
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|