AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2021 from Fri, 30th Apr 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Lester & Co 25 Station Road Hinckley Leicestershire LE10 1AP.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 29th May 2015 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 20th Apr 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Long Folly Cottage Peatling Parva Lutterworth Leicestershire LE17 5QA on Mon, 20th Apr 2015 to Unit 1 & 2 Wood Street Earl Shilton Leicestershire LE9 7ND
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Apr 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Apr 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 17th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 23rd May 2008 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On Fri, 29th Feb 2008 Secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/02/2008 from long folly cottage peatling parua lutterworth leics LE17 5QA
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated director and secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 13th Jun 2007 with complete member list
filed on: 13th, June 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 13/06/07
annual return
|
|
363s |
Annual return drawn up to Wed, 13th Jun 2007 with complete member list
filed on: 13th, June 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 21st Nov 2006 with complete member list
filed on: 21st, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 21st Nov 2006 with complete member list
filed on: 21st, November 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 3rd, January 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 3rd, January 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 28th Jul 2005 with complete member list
filed on: 28th, July 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 28th Jul 2005 with complete member list
filed on: 28th, July 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Registered office changed on 28/07/05) up to Thu, 28th Jul 2005
annual return
|
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/05 from: 24 horsepool burbage hinckley leicestershire LE10 2DH
filed on: 26th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/05 from: 24 horsepool burbage hinckley leicestershire LE10 2DH
filed on: 26th, July 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 28th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 28th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 27th, April 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 27th, April 2004
| address
|
Free Download
(1 page)
|
288b |
On Tue, 27th Apr 2004 Director resigned
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Apr 2004 New secretary appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Apr 2004 New director appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Apr 2004 Secretary resigned
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Apr 2004 New director appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Apr 2004 Director resigned
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Apr 2004 New secretary appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Apr 2004 New director appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Apr 2004 New director appointed
filed on: 27th, April 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Apr 2004 Secretary resigned
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2004
| incorporation
|
Free Download
(18 pages)
|