AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th July 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th July 2022 director's details were changed
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 13th July 2022 secretary's details were changed
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 19th August 2019 secretary's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 18th August 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 22nd December 2017 secretary's details were changed
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 22nd December 2017
filed on: 22nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 6th November 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 6th November 2017 secretary's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th November 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 14th March 2015 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th March 2015 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Pear Tree Business Park Desford Lane Ratby Leicestershire LE6 0PG. Change occurred on Thursday 3rd September 2015. Company's previous address: Unit 9 Desford Lane Ratby Leicester LE6 0LE England.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Desford Lane Ratby Leicester LE6 0LE. Change occurred on Tuesday 14th July 2015. Company's previous address: The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
CH03 |
On Friday 13th June 2014 secretary's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 18th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 23rd April 2013) of a secretary
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2013
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Tuesday 11th December 2012 from 27 Thorpe Downs Road Church Gresley, Swadlincote Derbyshire DE119FB United Kingdom
filed on: 11th, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2012
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|