(MR01) Registration of charge 080760950007, created on December 21, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 080760950006, created on December 21, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080760950005, created on April 30, 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080760950004, created on January 8, 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080760950003, created on July 12, 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 43a Briton Street Leicester LE3 0AA. Change occurred on April 29, 2016. Company's previous address: 128a Evington Road Leicester Leicestershire LE2 1HL.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080760950002, created on January 29, 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 080760950001
filed on: 20th, May 2014
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(36 pages)
|