AA |
Full accounts data made up to March 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
On April 28, 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 19, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 27, 2016
filed on: 7th, March 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2016: 178.13 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , Spirit House Selbury Drive, Oadby, Leicester, LE2 5NG to Spirit House Saffron Way Leicester LE2 6UP on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 25, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 171.00 GBP
capital
|
|
SH01 |
Capital declared on February 10, 2009: 171.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 25, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 25, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 30, 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 25, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 6, 2012. Old Address: 1 Selbury Drive Oadby Leicester LE2 5NG United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 23, 2011. Old Address: Unit 3, Dunn House 15 Warren Park Way Enderby Leicester LE19 4SA
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 25, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 25, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2010: 171.00 GBP
filed on: 16th, June 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
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 |
Annual return made up to May 29, 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/02/2009 from dunn house 15 warren park way enderby leicester LE19 4SA
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 19, 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 10, 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 9th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 3, 2008
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(13 pages)
|