(MR01) Registration of charge 068674960003, created on 2024/01/15
filed on: 5th, February 2024
| mortgage
|
Free Download
(40 pages)
|
(PSC02) Notification of a person with significant control 2024/01/15
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/15
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/12
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/12
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rutland House Friar Lane Leicester LE1 5QQ England on 2022/02/10 to 30a Nelson Street Leicester LE1 7BA
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/17
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/02
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068674960002, created on 2017/06/14
filed on: 14th, June 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2017/04/02
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Imperial House St Nicholas Circle Leicester LE1 4LF on 2016/11/09 to Rutland House Friar Lane Leicester LE1 5QQ
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/02
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/02
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/02
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/06/05 from C/O Ms Liane Stübing-Exner Po Box No. 18 44 Friar Lane Leicester LE1 5RA United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2013/07/10
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/08
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/03/31 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/03/31 secretary's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/02
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/02
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/11/16 from 4 Bridle Ways East Bridgford Nottingham Nottinghamshire NG13 8PT
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/02
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/04/14.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/03
filed on: 25th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/02
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2009/11/06
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/05/06 Director and secretary appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/16 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2009/04/02 Appointment terminated director
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|