AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/20
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/20
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/28 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/20
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093220900001 satisfaction in full.
filed on: 12th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 116 the Sidings Birstall Leicester LE4 3BR England on 2017/06/13 to 23 Woodleigh Close Leicester LE5 2HW
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093220900002, created on 2016/10/18
filed on: 19th, October 2016
| mortgage
|
Free Download
(37 pages)
|
AD01 |
Change of registered address from 23 Woodleigh Close Leicester LE5 2HW on 2016/08/26 to Office 116 the Sidings Birstall Leicester LE4 3BR
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/07/22
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093220900001, created on 2016/08/05
filed on: 9th, August 2016
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 113 Glenmead Road Birmingham West Midlands B44 8UE England on 2015/12/16 to 23 Woodleigh Close Leicester LE5 2HW
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/21
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
TM01 |
Director's appointment terminated on 2015/11/21
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/11/30
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/01
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Woodleigh Close Leicester LE5 2HW England on 2015/03/11 to 113 Glenmead Road Birmingham West Midlands B44 8UE
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/27.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/27.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(24 pages)
|