CS01 |
Confirmation statement with updates 29th December 2023
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th October 2022
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd September 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th December 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
6th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2019
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 30th June 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 20th September 2017
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2017. New Address: 40 Howard Road Leicester LE2 1XG. Previous address: 10 Ridley Lane Kibworth Beauchamp Leicester LE8 0QZ England
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2017. New Address: 10 Ridley Lane Kibworth Beauchamp Leicester LE8 0QZ. Previous address: C/O Barwood Homes, 3 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2017. New Address: C/O Barwood Homes, 3 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA. Previous address: Grange Park Court Roman Way Northampton NN4 5EA United Kingdom
filed on: 23rd, February 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 26th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 5th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 5th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 30th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th December 2015
filed on: 28th, June 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 13.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, June 2016
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 27th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(39 pages)
|