Accounts. Accounts type total exemption full. |
2023-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Officers. Termination date: 2016-07-05. Officer name: Millstone Secretaries Limited. |
2016-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Address. New address: Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP. Change date: 2015-07-16. Old address: The Oval 14 West Walk Leicester Leicestershire LE1 7NA. |
2015-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Officers. Change date: 2014-07-10. Officer name: Christopher Maxwell Broadbent. |
2014-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Millstone Secretaries Limited. |
2010-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-07-21 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2009-05-13 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2009-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-04 |
View Report |
Officers. Description: Appointment terminated director david jordan. |
2008-10-31 |
View Report |
Officers. Description: Appointment terminated director ian randall. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-02 |
View Report |
Annual return. Legacy. |
2007-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2006-11-03 |
View Report |
Annual return. Legacy. |
2006-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-08 |
View Report |
Annual return. Legacy. |
2005-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-04 |
View Report |
Annual return. Legacy. |
2004-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2003-11-03 |
View Report |
Annual return. Legacy. |
2003-07-29 |
View Report |