(CS01) Confirmation statement with updates 20th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd March 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd March 2024
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2024
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd March 2024 - the day secretary's appointment was terminated
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 24th January 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th January 2023. New Address: 1 Duffield Road Derby DE1 3BB. Previous address: Unit 2 Rowditch Place Derby DE22 3LR England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 29th November 2021 to 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 29th November 2022. New Address: Unit 2 Rowditch Place Derby DE22 3LR. Previous address: 31 Hinckley Road Leicester Forest East Leicester LE3 3GL England
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104805080009, created on 31st January 2022
filed on: 5th, February 2022
| mortgage
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 29th November 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 29th November 2019
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104805080008, created on 15th April 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104805080007, created on 22nd December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 104805080002 in full
filed on: 29th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104805080001 in full
filed on: 29th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th February 2020. New Address: 31 Hinckley Road Leicester Forest East Leicester LE3 3GL. Previous address: Flat 9, Sanvey Mill 1 Junior Street Leicester LE1 4QB United Kingdom
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104805080006, created on 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 30th November 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104805080005, created on 20th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 104805080004, created on 3rd May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 104805080003, created on 3rd May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104805080002, created on 8th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104805080001, created on 7th March 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 25th November 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(31 pages)
|