AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 6th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
New person appointed on Mon, 21st Feb 2022 to the position of a member
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Fri, 4th May 2018
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England on Wed, 5th Jun 2019 to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th May 2018
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 4th May 2018
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 4th May 2018
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 4th May 2018
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th May 2018
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on Wed, 6th Jun 2018 to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Apr 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 3rd Jan 2018 to the position of a member
filed on: 14th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 3rd Jan 2018 to the position of a member
filed on: 14th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 14th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 31st May 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sun, 31st May 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 31st May 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 31st May 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Sat, 31st May 2014
filed on: 5th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
|
incorporation |
|