(AA) Accounts for a small company made up to 2022-12-31
filed on: 4th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CH02) Directors's details changed on 2023-08-01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX England to Rivermead House 7 Lewis Court Leicester LE19 1SD on 2023-07-31
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-07-25
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-17
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-05-13 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-29
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-29
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-17
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England to Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX on 2022-02-10
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-12-30: 6951713.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-02-17
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 2021-02-08
filed on: 26th, February 2021
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-02-04
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-02-04
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-20
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 100137550002 in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100137550001 in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-02-17
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100137550001, created on 2017-12-07
filed on: 11th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 100137550002, created on 2017-12-07
filed on: 11th, December 2017
| mortgage
|
Free Download
(36 pages)
|
(CONNOT) Change of name notice
filed on: 8th, December 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-08
filed on: 8th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riverhead House 7 Lewis Court, Grove Park Enderby LE19 1SD England to Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 2017-03-24
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(34 pages)
|