(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 10th September 2019
filed on: 10th, September 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, September 2019
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3-4, St George's House Gaddesby Lane Rearsby Leicester LE7 4YH England to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on Monday 19th August 2019
filed on: 19th, August 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098125230006, created on Monday 29th April 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Unit 3/4, St Georges Business Park Gaddesby Lane Rearsby Leicester LE7 4YH England to Unit 3-4, St George's House Gaddesby Lane Rearsby Leicester LE7 4YH on Thursday 20th December 2018
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Boston House 107 Boston Road Leicester Leicestershire LE4 1AW to Unit 3/4, St Georges Business Park Gaddesby Lane Rearsby Leicester LE7 4YH on Wednesday 19th December 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(35 pages)
|
(MR01) Registration of charge 098125230005, created on Monday 30th July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(23 pages)
|
(SH01) 1333.85 GBP is the capital in company's statement on Friday 29th December 2017
filed on: 12th, February 2018
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 29th December 2017.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 20th October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
|
(SH01) 975.70 GBP is the capital in company's statement on Friday 12th May 2017
filed on: 7th, June 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(42 pages)
|
(AP01) New director appointment on Thursday 9th March 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(3 pages)
|
(SH01) 664.73 GBP is the capital in company's statement on Wednesday 26th October 2016
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
(SH01) 682.93 GBP is the capital in company's statement on Wednesday 14th December 2016
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Boston House 107 Boston Road Leicester Leicestershire LE4 1AW on Thursday 16th February 2017
filed on: 16th, February 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, September 2016
| resolution
|
Free Download
|
(TM01) Director appointment termination date: Friday 29th July 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 404.08 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 098125230003 satisfaction in full.
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 9th May 2016.
filed on: 5th, June 2016
| officers
|
Free Download
(3 pages)
|
(MR04) Charge 098125230001 satisfaction in full.
filed on: 23rd, May 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 9th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(4 pages)
|
(SH01) 373.70 GBP is the capital in company's statement on Monday 9th May 2016
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 9th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(41 pages)
|
(SH02) Sub-division of shares on Friday 6th May 2016
filed on: 19th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 098125230002 satisfaction in full.
filed on: 10th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098125230004, created on Friday 29th April 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 098125230003, created on Tuesday 8th December 2015
filed on: 20th, December 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 098125230002, created on Friday 20th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(26 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, November 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 098125230001, created on Wednesday 7th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|