(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2021
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 57 st. Stephens Road Leicester LE2 1GH England on 14th July 2020 to 53 st. Stephens Road Leicester LE2 1GH
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd May 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 st. Stephens Road Leicester LE2 1GH England on 22nd May 2020 to 57 st. Stephens Road Leicester LE2 1GH
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 st. Stephens Road Leicester LE2 1GH England on 22nd May 2020 to 57 st. Stephens Road Leicester LE2 1GH
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Coventry Road Coventry Road Market Harborough LE16 9BZ England on 4th December 2019 to 53 st. Stephens Road Leicester LE2 1GH
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59a Evington Road Leicester LE2 1QG England on 10th May 2019 to 30 Coventry Road Coventry Road Market Harborough LE16 9BZ
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 1st April 2019 to 59a Evington Road Leicester LE2 1QG
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th February 2019: 1.00 GBP
capital
|
|