AD01 |
New registered office address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change occurred on Friday 21st April 2023. Company's previous address: The Granary High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LJ.
filed on: 21st, April 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th January 2021
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 14th January 2021) of a secretary
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th January 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 14th January 2021
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Granary High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LJ. Change occurred on Friday 29th January 2021. Company's previous address: The Granary High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LJ England.
filed on: 29th, January 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address The Granary High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LJ. Change occurred on Thursday 28th January 2021. Company's previous address: The Meadows Kilby Road Fleckney Leicestershire LE8 8BQ.
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thursday 14th July 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 18th, May 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 26th April 2012 director's details were changed
filed on: 27th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 26th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 12th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 25th, January 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Tuesday 25th May 2010 secretary's details were changed
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 9th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 24th January 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 24th January 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 29th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 28th January 2009 - Annual return with full member list
filed on: 28th, January 2009
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 27th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2008 from barford house farm mowsley road saddington leicestershire LE8 0QP
filed on: 2nd, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2008 from the meadows, kilby road fleckney leicestershire LE8 8BQ
filed on: 27th, May 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 2nd May 2008 Director appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 29th February 2008 Secretary appointed
filed on: 29th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 29th February 2008 Appointment terminated secretary
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
|
incorporation |
Free Download
(17 pages)
|