(AD01) Change of registered address from 47 Western Boulevard Leicester LE2 7HN on 2024/02/27 to 2 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/02/07
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/01/09
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/09/04
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/09
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/09
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/09
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/08/2668.00 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 16th, October 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, October 2020
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/26
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/01
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/07/01
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/09
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/12/01.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/09
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/09
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 7th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/09
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/09
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed western student lettings LTDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/01/09
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2014/01/09 from 47 47 Western Boulevard Leicester LE2 7HN
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/09.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/09
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 9th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/21
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/10/03 from 2Nd Floor the Crescent 27 King Street Leicester Leicestershire LE1 6RX United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(7 pages)
|