AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2022. New Address: 1 Bankfield Drive Great Bowden Market Harborough Leicestershire LE16 7HJ. Previous address: 34 North Quay Great Yarmouth Norfolk NR30 1JE England
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Jul 2020
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 30th Jun 2020 - the day secretary's appointment was terminated
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: 34 North Quay Great Yarmouth Norfolk NR30 1JE. Previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 6th Apr 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 14th Jun 2019 new director was appointed.
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 16th Oct 2018
filed on: 13th, March 2019
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th Feb 2015. New Address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ. Previous address: Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 11th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jan 2013 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 19th Oct 2012. Old Address: Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Feb 2012. Old Address: C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester LE2 4LP United Kingdom
filed on: 2nd, February 2012
|
address |
Free Download
(1 page)
|
CH03 |
On Tue, 18th Jan 2011 secretary's details were changed
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jan 2012 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Jan 2011 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th Jan 2011. Old Address: C/O Vantis, Stoughton House Harborough Road Oadby Leicester LE2 4LP
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 13th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, November 2009
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2010 to Thu, 31st Dec 2009
filed on: 23rd, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 16th Mar 2009 with shareholders record
filed on: 16th, March 2009
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 12th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 31st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 31st, January 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New secretary appointed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New director appointed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Director resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New secretary appointed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New director appointed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Director resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
|
incorporation |
Free Download
(16 pages)
|