(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/03/10. New Address: 7 a Mandervell Road Oadby Leicester LE2 5LQ. Previous address: 27 Flat 5 Knighton Church Road Leicester LE2 3JG England
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/10
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/12/02. New Address: 27 Flat 5 Knighton Church Road Leicester LE2 3JG. Previous address: 7 a Mandervell Road Oadby Leicester LE2 5LQ England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/22. New Address: 7 a Mandervell Road Oadby Leicester LE2 5LQ. Previous address: 51 Kenilworth Drive, B 2 Oadby Leicester LE2 5LT England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/03/10 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/10.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2021/03/31, originally was 2021/12/31.
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM02) 2021/02/26 - the day secretary's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/01. New Address: 51 Kenilworth Drive, B 2 Oadby Leicester LE2 5LT. Previous address: Publicity House 51 Kenilworth Drive Oadby Leicester LE2 5LT
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/26. New Address: Publicity House 51 Kenilworth Drive Oadby Leicester LE2 5LT. Previous address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
filed on: 26th, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/17
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/12/17 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/17
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/17
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/17 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 2014/12/17 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(8 pages)
|