(CS01) Confirmation statement with updates Wednesday 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, August 2023
| incorporation
|
Free Download
(25 pages)
|
(MR04) Charge 108297910002 satisfaction in full.
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st January 2024. Originally it was Sunday 31st December 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 10th August 2023 - new secretary appointed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Mansfield Street Leicester Leicestershire LE1 3DL England to 60 Great Portland Street London W1W 7RT on Monday 14th August 2023
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 108297910001 satisfaction in full.
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108297910001, created on Friday 29th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108297910002, created on Friday 29th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th June 2020 to Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 19th December 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 19th December 2019.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th December 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24-26 Friar Lane Friar Lane Leicester LE1 5RA United Kingdom to 64 Mansfield Street Leicester Leicestershire LE1 3DL on Wednesday 19th September 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2017
| incorporation
|
Free Download
(10 pages)
|