AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 14, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 14, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 14, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11, the Courtyard Whitwick Business Park Stenson Road Coalville LE67 4JP United Kingdom to Rawa House Rawa House Whitwick Road Coalville LE67 3FA on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5, the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP to Unit 11, the Courtyard Whitwick Business Park Stenson Road Coalville LE67 4JP on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
CH01 |
On June 17, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 8, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 10 the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP to Unit 5, the Courtyard Whitwick Business Park Stenson Road Coalville Leicestershire LE67 4JP on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 8, 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 11, 2013. Old Address: 87 Lime Avenue Groby Leicester LE6 0EN
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 8, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 8, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 7, 2011. Old Address: Beeston-Clarke Solutions Limited 14a Fir Tree Lane Groby Leicester LE6 0FH
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 8, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(16 pages)
|