CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2020. New Address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN. Previous address: 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 3rd Jul 2017 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 31st Aug 2016: 2.00 GBP
capital
|
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH. Previous address: 38 Millstone Lane Leicester Leicestershire LE1 5JN
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 26th Jun 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: Talbot House 14 - 16 Talbot Lane Leicester LE1 4LR United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Portland House 13 Station Road Kettering Northants NN15 7HH
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Sep 2010. Old Address: the Old Vicarage, Market Street Castle Donnington Derbyshire DE74 2JB
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 21st Jun 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 22nd Jul 2009 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 3rd Jul 2008 with shareholders record
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 13th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, October 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(18 pages)
|