Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
07 Jul 2025 |
CS01 |
Confirmation statement made on 5 July 2025 with no updates
|
|
|
23 May 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
23 Jul 2024 |
AD01 |
Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 23 July 2024
|
|
|
05 Jul 2024 |
CS01 |
Confirmation statement made on 5 July 2024 with no updates
|
|
|
17 Jun 2024 |
AD01 |
Registered office address changed from 5 Sheene Road Leicester LE4 1BF England to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 17 June 2024
|
|
|
30 Apr 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
13 Jul 2023 |
CS01 |
Confirmation statement made on 13 July 2023 with no updates
|
|
|
15 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
19 Jul 2022 |
CS01 |
Confirmation statement made on 19 July 2022 with no updates
|
|
|
26 May 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 19 July 2021 with no updates
|
|
|
27 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
29 Sep 2020 |
CS01 |
Confirmation statement made on 19 July 2020 with no updates
|
|
|
14 May 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
12 Mar 2020 |
AD01 |
Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 5 Sheene Road Leicester LE4 1BF on 12 March 2020
|
|
|
18 Sep 2019 |
CS01 |
Confirmation statement made on 19 July 2019 with updates
|
|
|
11 Feb 2019 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|
|
11 Feb 2019 |
PSC07 |
Cessation of Philips Vernon Angus Ashton as a person with significant control on 1 February 2019
|
|
|
11 Feb 2019 |
PSC02 |
Notification of Stoneyfold Limited as a person with significant control on 1 February 2019
|
|
|
11 Feb 2019 |
AD01 |
Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 1317 Melton Road Syston Leicester LE7 2EN on 11 February 2019
|
|
|
11 Feb 2019 |
AP01 |
Appointment of Mr Phillip Owen Callington as a director on 1 February 2019
|
|
|
11 Feb 2019 |
AP01 |
Appointment of Mr Karl Adrian Watson as a director on 1 February 2019
|
|
|
11 Feb 2019 |
TM01 |
Termination of appointment of Philip Vernon Angus Ashton as a director on 1 February 2019
|
|
|
19 Jul 2018 |
CS01 |
Confirmation statement made on 19 July 2018 with no updates
|
|
|
10 May 2018 |
AA |
Total exemption full accounts made up to 31 August 2017
|
|