AD01 |
Address change date: Fri, 13th Aug 2021. New Address: Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL. Previous address: The Ark Business Centre Gordon Road Loughborough Leicestershire LE11 1JP
filed on: 13th, August 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 12th Mar 2019 secretary's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, July 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Apr 2015 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, September 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 30th May 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 6th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 20th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 20th, November 2008
|
accounts |
Free Download
(7 pages)
|
88(2) |
Alloted 199 shares from Tue, 30th Sep 2008 to Tue, 30th Sep 2008. Value of each share 1 gbp, total number of shares: 200.
filed on: 21st, October 2008
|
capital |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 16th, August 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 16th, August 2007
|
accounts |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 14th, September 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 14th, September 2006
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 16/08/06 from: 3 milner close sileby loughborough leicestershire LE12 7SE
filed on: 16th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/06 from: 3 milner close sileby loughborough leicestershire LE12 7SE
filed on: 16th, August 2006
|
address |
Free Download
(1 page)
|
288a |
On Wed, 12th Jul 2006 New secretary appointed
filed on: 12th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 12th Jul 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th Jul 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 12th Jul 2006 New secretary appointed
filed on: 12th, July 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Wed, 20th Apr 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 20th Apr 2005 New secretary appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 20th Apr 2005 Secretary resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 20th Apr 2005 New secretary appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 20th Apr 2005 Secretary resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Apr 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 20th Apr 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 20th Apr 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2005
|
incorporation |
Free Download
(19 pages)
|