AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2014
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th September 2016. New Address: Ground Floor Unit D the Point Granite Way Mountsorrel Loughborough LE12 7TZ. Previous address: 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st September 2016. New Address: 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ. Previous address: Ground Floor Unit D the Point Granite Way Mountsorrel Loughborough LE12 7TZ England
filed on: 21st, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th September 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 16th September 2016. New Address: Ground Floor Unit D the Point Granite Way Mountsorrel Loughborough LE12 7TZ. Previous address: C/O C/O Fennell Financial 1315 Melton Road Syston Leicester LE7 2EN
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 100.00 GBP
capital
|
|
TM01 |
12th June 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
12th June 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fennell Financial Office 6 Leatherline House 71 Narrow Lane Leicester LE2 8NA England on 20th October 2013
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from First Floor Offices Brunel House Lower Fore Street Saltash Cornwall PL12 6BA England on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st August 2012 to 30th September 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th January 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th January 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
15th January 2010 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
15th January 2010 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/08/2009
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/2009 from 1 regal house fore street saltash cornwall PL12 6JY
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(9 pages)
|