(TM01) Tue, 28th Mar 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 17th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101138000002, created on Fri, 14th Jan 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 12th Jul 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: 31 the Parkway Leicester LE5 2BB. Previous address: 281 Aylestone Road Leicester LE2 7QJ England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 20th Jan 2019. New Address: 281 Aylestone Road Leicester LE2 7QJ. Previous address: 78 Havencrest Drive Leicester LE5 2AH England
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Dec 2018. New Address: 78 Havencrest Drive Leicester LE5 2AH. Previous address: 50 Woodgate Leicester LE3 5GF England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101138000001, created on Mon, 19th Feb 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 24th Mar 2017. New Address: 50 Woodgate Leicester LE3 5GF. Previous address: 78 Havencrest Drive Leicester LE5 2AH England
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(25 pages)
|