AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 060013420003, created on 28th April 2022
filed on: 4th, May 2022
|
mortgage |
Free Download
(38 pages)
|
AD01 |
Address change date: 30th November 2021. New Address: Wilson House Leicester Road Ibstock Leicestershire LE67 6HP. Previous address: C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 17th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 3rd October 2014 director's details were changed
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 3rd October 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
3rd October 2014 - the day secretary's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2013 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th November 2012 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th November 2011 with full list of members
filed on: 25th, November 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2011
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th November 2010 with full list of members
filed on: 29th, November 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2010
|
mortgage |
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th November 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 10th December 2008 with shareholders record
filed on: 10th, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/12/2008 from 8 west walk leicester LE1 7NH
filed on: 3rd, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, July 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Prev ext from 30/11/2007 to 31/03/2008
filed on: 27th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 17th June 2007 New secretary appointed
filed on: 17th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 17th June 2007 New secretary appointed
filed on: 17th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 24th November 2006 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2006 Secretary resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2006 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2006 Secretary resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(13 pages)
|