CS01 |
Confirmation statement with no updates 2024-01-17
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 13th, December 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 13th, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-01-19 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 2nd, February 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 24th, October 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 13th, June 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Viaduct Works Canon Street Leicester LE4 6GH. Change occurred on 2016-04-20. Company's previous address: Viaduct Works Canon Street Leicester LE4 6GH England.
filed on: 20th, April 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 20th, April 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 20th, April 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Viaduct Works Canon Street Leicester LE4 6GH. Change occurred on 2016-03-02. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-02: 2.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, December 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-11-09
filed on: 21st, December 2015
|
officers |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/10/15
filed on: 12th, November 2015
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-10-19: 3000000.00 GBP
filed on: 12th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, November 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 12th, November 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2015-11-12: 436000.00 GBP
filed on: 12th, November 2015
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 9th, October 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-09-30
filed on: 7th, October 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-14
filed on: 4th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-14
filed on: 4th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-14
filed on: 4th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-07-14
filed on: 4th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-01-19: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|