AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 15th August 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Crescent Bradgate Suite Office 9 27 King Street Leicester LE1 6RX England to Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shakespeare House 17 Wellington Street Leicester Leicestershire LE1 6HH to The Crescent Bradgate Suite Office 9 27 King Street Leicester LE1 6RX on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Sunday 31st March 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th August 2013 from Imperial House St. Nicholas Circle Leicester LE1 4LF United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th January 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 24th February 2013
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th January 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 16th February 2011 secretary's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th February 2011 from Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH United Kingdom
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th February 2011.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 18th January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th January 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 1st November 2009 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2009 to Saturday 28th February 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd September 2009 Secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd September 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 22nd September 2009 Appointment terminated secretary
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 22nd September 2009 Appointment terminated director
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, August 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed glamorous designs LTDcertificate issued on 18/08/09
filed on: 18th, August 2009
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, June 2009
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed woodbridge practice LTDcertificate issued on 04/06/09
filed on: 4th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Wednesday 3rd June 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd June 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 3rd April 2009 Appointment terminated secretary
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2009 from 35 baggrave street leicester leicestershire LE5 3QU
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 3rd April 2009
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 20 shares from Wednesday 31st January 2007 to Thursday 31st January 2008. Value of each share 1 £.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares from Wednesday 31st January 2007 to Thursday 31st January 2008. Value of each share 1 £.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 31st January 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 31st January 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/07 from: entrance b leicester business centre 111 ross walk leicester LE5 3QU
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 26th November 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 26th November 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 26th November 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/07 from: entrance b leicester business centre 111 ross walk leicester LE5 3QU
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th November 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|