AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, September 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, February 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/31 - the day director's appointment was terminated
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/05/14 - the day director's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2019/10/31. New Address: Hope Centre 42-44 Nottingham Street Melton Mowbray Leicestershire LE13 1NW. Previous address: Phoenix House Nottingham Road Melton Mowbray LE13 0UL England
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 080629080001, created on 2018/10/12
filed on: 17th, October 2018
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2018/06/12.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/12 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/20. New Address: Phoenix House Nottingham Road Melton Mowbray LE13 0UL. Previous address: The Cove Sysonby Street Melton Mowbray Leicestershire LE13 0LP England
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 4th, January 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/05/09, no shareholders list
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2015/09/21 - the day director's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 22nd, December 2015
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: 2015/11/25. New Address: The Cove Sysonby Street Melton Mowbray Leicestershire LE13 0LP. Previous address: The Source 54 King Street Melton Mowbray Leicestershire LE13 1XB
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/09, no shareholders list
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 6th, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2014/05/09, no shareholders list
filed on: 30th, May 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 17th, September 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/05/09, no shareholders list
filed on: 13th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/05/31.
filed on: 25th, May 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2012
|
incorporation |
Free Download
(46 pages)
|