(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124278410004, created on Thu, 2nd Nov 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 27th Feb 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Feb 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 27th Feb 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(37 pages)
|
(AP01) On Mon, 6th Mar 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, March 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2023
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 124278410003, created on Tue, 28th Feb 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(52 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2023. New Address: Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: The Old Rectory 46 Leicester Road Narborough LE19 2DF United Kingdom
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
(CERTNM) Company name changed cds group holdings LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MA) Articles and Memorandum of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124278410002, created on Wed, 17th Nov 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(52 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Jul 2020
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Oct 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Oct 2020. New Address: The Old Rectory 46 Leicester Road Narborough LE19 2DF. Previous address: Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124278410001, created on Thu, 16th Jul 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2020: 100.00 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Jul 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Jul 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2020
| incorporation
|
Free Download
(28 pages)
|