AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD02 |
New sail address Hamilton Office Park 31 High View Close Leicester LE4 9LJ. Change occurred at an unknown date. Company's previous address: C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH England.
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 29th, August 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Thomas May & Co Allen House Newarke Street Leicester LE1 5SG England
filed on: 29th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 28th, September 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2011
filed on: 21st, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2010
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
363a |
Period up to September 21, 2009 - Annual return with full member list
filed on: 21st, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to October 1, 2008 - Annual return with full member list
filed on: 1st, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 30th, June 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 25th, March 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2005
filed on: 4th, April 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2005
filed on: 4th, April 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 29, 2005 - Annual return with full member list
filed on: 29th, September 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 29, 2005 - Annual return with full member list
filed on: 29th, September 2005
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 999 shares on July 31, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, September 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on July 31, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, September 2005
|
capital |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, March 2005
|
officers |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/11/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 2nd, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 2nd, November 2004
|
address |
Free Download
(1 page)
|
288a |
On November 2, 2004 New secretary appointed;new director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 2, 2004 New director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 2, 2004 New secretary appointed;new director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 2, 2004 New director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 2, 2004 New director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 2, 2004 New director appointed
filed on: 2nd, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 1, 2004 Director resigned
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 1, 2004 Secretary resigned
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 1, 2004 Secretary resigned
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 1, 2004 Director resigned
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
|
incorporation |
Free Download
(15 pages)
|