CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th March 2021
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 25th March 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071009420001, created on 9th March 2015
filed on: 16th, March 2015
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Unit 1 Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP on 24th November 2014 to Elms Business Park Unit 1 Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2013
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Walker Road Bardon Hill Coalville Leicestershire LE67 1UD United Kingdom on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2013 from 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Unit D3 Elms Farm Indus Est Ullesthorpe Road Bitteswell Lutterworth Leicestershire LE17 4LR United Kingdom on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit D5 Elms Farm Indust Est Ullesthorpe Rd Lutterworth LE17 4LR Leicester LE17 4LR United Kingdom on 16th March 2012
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit M5a Elms Farm Indust Est Ullesthorpe Rd Lutterworth Leicestershire LE17 4LR United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 5 Shepherds Close Leicester LE9 2HX England on 16th November 2011
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|