AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 30th, July 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th April 20212050.00 GBP
filed on: 30th, July 2021
|
capital |
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th April 20212050.00 GBP
filed on: 30th, July 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 30th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 26th April 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 11th, August 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 069225830007 satisfaction in full.
filed on: 4th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 4th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 069225830006 satisfaction in full.
filed on: 4th, September 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th December 2016 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 069225830008, created on Thursday 8th August 2019
filed on: 14th, August 2019
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 069225830007, created on Tuesday 24th October 2017
filed on: 25th, October 2017
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 069225830006, created on Thursday 4th May 2017
filed on: 16th, May 2017
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 22nd, December 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 069225830005 satisfaction in full.
filed on: 3rd, June 2016
|
mortgage |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Lester & Co 25 Station Road Hinckley Leicestershire LE10 1AP
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 13th February 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 069225830005, created on Thursday 23rd April 2015
filed on: 28th, April 2015
|
mortgage |
Free Download
|
CH01 |
On Friday 13th February 2015 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wednesday 20th August 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, March 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 11th, January 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 6th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution, Resolution of removal of pre-emption rights
filed on: 5th, December 2011
|
resolution |
Free Download
(11 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on Wednesday 9th November 2011
filed on: 5th, December 2011
|
capital |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2011 with full list of members
filed on: 13th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 7th, February 2011
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th June 2010 to Sunday 31st October 2010
filed on: 4th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th July 2010 from 34 Lychgate Lane Burbage Leicestershire LE10 2DS
filed on: 7th, July 2010
|
address |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st July 2010 secretary's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd June 2010 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, January 2010
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, January 2010
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On Wednesday 12th August 2009 Director appointed
filed on: 12th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 8th June 2009 Director and secretary appointed
filed on: 8th, June 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/2009 from 34 lychgate lane burbage hinckley leicestershire LE10 2DS
filed on: 8th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 3rd June 2009 Appointment terminated director
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2009
|
incorporation |
Free Download
(9 pages)
|