CS01 |
Confirmation statement with updates 2023-05-04
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 141 New Walk Leicester Leicestershire LE1 7JL United Kingdom to 144 New Walk Leicester Leicestershire LE1 7JA on 2023-03-08
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-03-01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-03-01 secretary's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-05-04
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN United Kingdom to 141 New Walk Leicester Leicestershire LE1 7JL on 2022-02-09
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-04
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-05-04
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-05-04
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-04
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-04
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-05-04 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12a Mountsorrel Lane Rothley Leicester LE7 7PR to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-04 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Lea Close Thurmaston Leicester Leicestershire LE4 8DW to 12a Mountsorrel Lane Rothley Leicester LE7 7PR on 2015-07-07
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2014-09-12 secretary's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-09-12 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 4th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 9 St Mary's Road Market Harborough Leicestershire LE16 7DS to 34 Lea Close Thurmaston Leicester Leicestershire LE4 8DW on 2014-11-06
filed on: 6th, November 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
|
CERTNM |
Company name changed staniforth astill LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-12
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-09-12 - new secretary appointed
filed on: 17th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-09-12
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-09-12
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-04 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-05-04 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-06-08 - new secretary appointed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-06-08
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(34 pages)
|