CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th February 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 17th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 21st, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 24th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, June 2010
|
accounts |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st January 2010 from C/O Mr T.A. F. Neal Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Leicestershire LE8 4DY England
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2009
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 13th November 2009 from 29 Grange Road Hartshill Nuneaton Warwickshire CV10 0SS United Kingdom
filed on: 13th, November 2009
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Thursday 31st December 2009
filed on: 12th, November 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/2009 from 69 wilson road stoke-on-trent ST4 4QG united kingdom
filed on: 5th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 27th May 2009 Director appointed
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/2009 from studio 14 the boiler house electric wharf sandy lane coventry west midlands CV1 4HA
filed on: 30th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/2009 from 37 elmwood close woodley reading berkshire RG5 3AL
filed on: 13th, January 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2008
|
incorporation |
Free Download
(23 pages)
|