(MR01) Registration of charge 111985510003, created on March 28, 2025
filed on: 28th, March 2025
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2025
filed on: 14th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 12, 2025
filed on: 12th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 12, 2025
filed on: 12th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 12, 2025
filed on: 12th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2024
filed on: 22nd, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2024
filed on: 13th, August 2024
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 11, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 10, 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111985510002, created on August 3, 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 44 Arbor Road Croft Leicester LE9 3GD England to Cedar House 3 Broad Street Enderby Leicester LE19 4AA on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 20, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2019 to April 30, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11a Leicester Road Blaby Leicester LE8 4GR United Kingdom to 44 Arbor Road Croft Leicester LE9 3GD on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111985510001, created on June 26, 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
(9 pages)
|