AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2023-04-21
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080420980003, created on 2021-05-26
filed on: 26th, May 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 19th, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-23
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-06
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-12 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080420980002
filed on: 23rd, April 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from C/O 4R Business Recovery Limited 1St Floor Gateway House Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
|