CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 29th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Spirit House Saffron Way Leicester LE2 6UP. Change occurred on Wednesday 9th November 2016. Company's previous address: 1 Selbury Drive Oadby Leicester LE2 5NG.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 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 30th June 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062617830001, created on Wednesday 18th November 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th June 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from Unit 13, the Courtyard Whitwick Business Park Stenson Road Stenson Road Coalville Leicestershire LE67 4JP United Kingdom
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 29th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th June 2010 from Unit 9 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th May 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 19th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On Thursday 8th January 2009 Appointment terminated secretary
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 8th January 2009 Secretary appointed
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from lavender cottage, 1 bantlam lane enderby leicester LE19 4NB
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 16th June 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 20th June 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 29th May 2007. Value of each share 1 £, total number of shares: 12.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 20th June 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 29th May 2007. Value of each share 1 £, total number of shares: 12.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 20th June 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 20th June 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tuesday 29th May 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th May 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th May 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th May 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|