CS01 |
Confirmation statement with updates 2023/10/19
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2021/08/26
filed on: 13th, June 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/11/30
filed on: 3rd, May 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2022/10/19
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/11/30
filed on: 31st, August 2022
|
accounts |
Free Download
(32 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2021
|
incorporation |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2021/10/19
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2021
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/23
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/11/30
filed on: 24th, July 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/11/30
filed on: 14th, July 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/11/30
filed on: 22nd, July 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/24
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/11/30
filed on: 6th, June 2018
|
accounts |
Free Download
(33 pages)
|
TM02 |
Secretary's appointment terminated on 2017/11/29
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/11/30
filed on: 3rd, August 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/24
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/11/30
filed on: 25th, August 2016
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom at an unknown date to 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/03
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/11/30
filed on: 7th, June 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/19
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/11/30
filed on: 9th, June 2014
|
accounts |
Free Download
(25 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/24
filed on: 1st, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/01
|
capital |
|
CH01 |
On 2013/05/16 director's details were changed
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/11/30
filed on: 12th, April 2013
|
accounts |
Free Download
(23 pages)
|
CH03 |
On 2012/07/23 secretary's details were changed
filed on: 8th, August 2012
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, August 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/24
filed on: 8th, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/29 from Rivermead House 7 Lewis Court Enderby Leicester Leicestershire LE19 1SD England
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/11/30
filed on: 1st, June 2012
|
accounts |
Free Download
(23 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/02 from C/O Rsm Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester Leicesteshire LE2 7EA England
filed on: 2nd, February 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed fb 86 LIMITEDcertificate issued on 28/11/11
filed on: 28th, November 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/11/10
filed on: 10th, November 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/24
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 11th, May 2011
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 5th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/24
filed on: 11th, October 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2010/06/02 secretary's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/20 from St. Michael's Court St. Michaels Lane Derby Derbyshire DE1 3HQ
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
AP03 |
On 2010/07/01, company appointed a new person to the position of a secretary
filed on: 1st, July 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2010
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2010/06/03
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/03.
filed on: 3rd, June 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010/05/18 director's details were changed
filed on: 20th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/19.
filed on: 19th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2009/11/19, company appointed a new person to the position of a secretary
filed on: 19th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/19.
filed on: 19th, November 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2009
|
incorporation |
Free Download
(29 pages)
|