AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 30th August 2019
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th September 2019
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th February 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Charge 068489930001 satisfaction in full.
filed on: 24th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st March 2016
|
capital |
|
AD01 |
Registered office address changed from 64 Fosse Way Syston Leicestershire LE7 1NE to 87a High Street Syston Leicester LE7 1GQ on Monday 25th January 2016
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068489930001, created on Thursday 28th May 2015
filed on: 3rd, June 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th March 2014 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 17th March 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th March 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th March 2010 from 64 Pembroke Avenue Syston Leicester Leicestershire LE7 2BZ
filed on: 29th, March 2010
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/09/2009 from 1 pembroke avenue syston leicester leicestershire LE7 2BZ united kingdom
filed on: 9th, September 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2009
|
incorporation |
Free Download
(22 pages)
|