(CS01) Confirmation statement with no updates 22nd April 2025
filed on: 23rd, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2024
filed on: 19th, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2024
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2021 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Cedar House 3 Broad Street Enderby Leicester LE19 4AA at an unknown date
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th August 2021. New Address: Cedar House 3 Broad Street Enderby Leicester LE19 4AA. Previous address: 44 Arbor Road Croft Leicester LE9 3GD England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090040630001, created on 22nd April 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd July 2017
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th October 2018. New Address: 44 Arbor Road Croft Leicester LE9 3GD. Previous address: 11a Leicester Road Leicester Road Blaby Leicester LE8 4GR England
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th April 2016. New Address: 11a Leicester Road Leicester Road Blaby Leicester LE8 4GR. Previous address: 71 Broom Leys Road Coalville Leicestershire LE67 4DE
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 22nd April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|