AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 30th June 2021).
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd December 2020
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Aishalton, Church Path Ash Vale Aldershot GU12 5BG. Change occurred on Monday 11th January 2021. Company's previous address: 501 Beaumont Leys Lane Leicester LE4 2BN.
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th August 2019
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th June 2019.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th March 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th December 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 26th September 2018.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th April 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, November 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/11/17
filed on: 30th, November 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, November 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 EUR is the capital in company's statement on Thursday 30th November 2017
filed on: 30th, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 25th October 2016.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 26th December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 27th December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address 501 Beaumont Leys Lane Leicester LE4 2BN. Change occurred on Wednesday 30th September 2015. Company's previous address: 501 Beaumont Leys Lane Leicester Leicestershire LE2 4BN.
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
415000002.00 EUR is the capital in company's statement on Wednesday 30th September 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th January 2015
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 8th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 28th December 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 29th December 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 15th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2012
filed on: 5th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, January 2012
|
resolution |
Free Download
(23 pages)
|
SH01 |
415000002.00 EUR is the capital in company's statement on Thursday 24th November 2011
filed on: 15th, December 2011
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 10th October 2011 director's details were changed
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 10th October 2011 director's details were changed
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 10th October 2011 director's details were changed
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 10th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 25th December 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 26th December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(14 pages)
|
CH03 |
On Friday 9th July 2010 secretary's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2009
filed on: 10th, February 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts data made up to Saturday 27th December 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 29th December 2007
filed on: 17th, February 2009
|
accounts |
Free Download
(15 pages)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Wednesday 27th August 2008 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(2 pages)
|
225 |
Prev ext from 30/09/2007 to 31/12/2007
filed on: 5th, April 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Wednesday 26th March 2008 - Annual return with full member list
filed on: 26th, March 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 29/11/07 from: bursom industrial park tolwell road leicester leicestershire LE4 1BR
filed on: 29th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: bursom industrial park tolwell road leicester leicestershire LE4 1BR
filed on: 29th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Sunday 4th November 2007 Secretary resigned
filed on: 4th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 4th November 2007 Secretary resigned
filed on: 4th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 30th October 2007 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 30th October 2007 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 22nd, January 2007
|
miscellaneous |
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 22nd, January 2007
|
miscellaneous |
Free Download
(4 pages)
|
88(2)R |
Alloted 10000000 shares on Saturday 30th December 2006. Value of each share 1 eur, total number of shares: 410000002.
filed on: 22nd, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 10000000 shares on Saturday 30th December 2006. Value of each share 1 eur, total number of shares: 410000002.
filed on: 22nd, January 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Monday 11th December 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 11th December 2006 Secretary resigned
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 11th December 2006 Director resigned
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 11th December 2006 Secretary resigned
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 11th December 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 11th December 2006 Director resigned
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 8th, November 2006
|
miscellaneous |
Free Download
(8 pages)
|
SA |
Statement of affairs
filed on: 8th, November 2006
|
miscellaneous |
Free Download
(8 pages)
|
88(2)R |
Alloted 400000000 shares on Friday 29th September 2006. Value of each share 1 eur, total number of shares: 400000002.
filed on: 8th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 400000000 shares on Friday 29th September 2006. Value of each share 1 eur, total number of shares: 400000002.
filed on: 8th, November 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2006
|
incorporation |
Free Download
(20 pages)
|