(AA) Dormant company accounts made up to February 28, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AP02) New member was appointed on April 1, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Leicester LE2 1XG on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Howard Road Clarendon Park Leicester LE2 1XG England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Clarendon Park Leicester LE2 1XG on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AP03) On December 16, 2021 - new secretary appointed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Blaby Hall Church Street Blaby Leicester LE8 4FA on March 7, 2021
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
(30 pages)
|