AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th May 2020. New Address: 256 Forest Road Loughborough Leics LE11 3HX. Previous address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
10th December 2019 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
24th January 2020 - the day secretary's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069040000011, created on 6th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 6th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069040000010 in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 26th, July 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 21st, December 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 5th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069040000010, created on 12th November 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 23rd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 23rd, August 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 16th, February 2013
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 25th, September 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 13th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 3rd, November 2011
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Queen Street Shepshed Shepshed Loughborough Leicestershire LE12 9RZ on 8th September 2011
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, May 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 16th, May 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 11th, May 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 11th, May 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, April 2011
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st May 2010 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, December 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, November 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, November 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2009 Secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(9 pages)
|