(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th June 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2023. New Address: 130-132 Regent Road Leicester LE1 7PG. Previous address: 109 Coleman Road Leicester Leicestershire LE5 4LE
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095424010003, created on 1st June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th April 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th April 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095424010002, created on 24th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 095424010001 in full
filed on: 25th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095424010001, created on 20th March 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th April 2016 to 30th June 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th June 2015: 150004.00 GBP
capital
|
|
(SH01) Statement of Capital on 12th June 2015: 150004.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 7th May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 7th May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(34 pages)
|