CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th February 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th February 2023.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Thornley Crescent Grotton Oldham OL4 5QX. Change occurred on Tuesday 31st May 2022. Company's previous address: 26 Colton Street Leicester LE1 1QA England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 31st May 2022) of a secretary
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Colton Street Leicester LE1 1QA. Change occurred on Wednesday 10th July 2019. Company's previous address: 20 Colton Street Leicester LE1 1QA England.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Colton Street Leicester LE1 1QA. Change occurred on Tuesday 5th February 2019. Company's previous address: 1 Temple Close Welton Brough HU15 1NX England.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 1st October 2018) of a secretary
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Temple Close Welton Brough HU15 1NX. Change occurred on Thursday 11th October 2018. Company's previous address: 74 Granby Street Leicester LE1 1DJ England.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74 Granby Street Leicester LE1 1DJ. Change occurred on Monday 12th February 2018. Company's previous address: 1 the Coneries Loughborough Leicestershire LE11 1DZ.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 7th July 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 7th July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 7th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st July 2012 (was Monday 31st December 2012).
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd August 2012 from 21 Main Street Costock Loughborough Leicestershire LE12 6XD
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 31st March 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 7th July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 7th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 7th July 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(27 pages)
|