AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st March 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2023.
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th August 2018
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 18th September 2017) of a secretary
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
AP01 |
New director appointment on Friday 24th July 2015.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 40 Howard Road Clarendon Park Leicester LE2 1XG. Change occurred on Friday 31st July 2015. Company's previous address: Charlotte House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF.
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st January 2015) of a secretary
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th March 2014
filed on: 19th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 18th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th September 2012 from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX United Kingdom
filed on: 24th, September 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 4th, April 2011
|
annual return |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Monday 13th April 2009 - Annual return with full member list
filed on: 13th, April 2009
|
annual return |
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2009 from temperance villas 154 rothley road mountsorrel leicester leics LE12 7JX
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 26th November 2008 Director appointed
filed on: 26th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 26th November 2008 Director appointed
filed on: 26th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, November 2008
|
accounts |
Free Download
(3 pages)
|
288a |
On Thursday 30th October 2008 Director appointed
filed on: 30th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 29th October 2008 Director appointed
filed on: 29th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 29th October 2008 Director appointed
filed on: 29th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 17th July 2008 - Annual return with full member list
filed on: 17th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/2008 from temperance villas 154 rothley road mountsorrel loughborough leicestershire LE12 7JX
filed on: 20th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2008 from 6 frederick street wigston leicester leicestershire LE18 1PJ
filed on: 17th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th March 2007 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th March 2007 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 27th March 2007 New secretary appointed
filed on: 27th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th March 2007 New secretary appointed
filed on: 27th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2007
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
|
incorporation |
Free Download
(33 pages)
|