(CS01) Confirmation statement with updates 2023/11/20
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/11/27
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/11/20
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ehl conveyancing LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/20
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110746060001, created on 2020/04/27
filed on: 4th, May 2020
| mortgage
|
Free Download
(44 pages)
|
(AD01) Change of registered address from 11 st. Margarets Way Leicester LE1 3EA England on 2020/03/05 to 41 Second Floor, Mansion House 41 Guildhall Lane Leicester LE1 5FQ
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/01.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 2019/04/30
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/02
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/30
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/04/30
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/20
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/03/28
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/07/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/20
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/08.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/13.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/09.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor City Gate House St. Margarets Way Leicester LE1 3DA England on 2018/10/02 to 11 st. Margarets Way Leicester LE1 3EA
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Top End Great Dalby Melton Mowbray LE14 2HA England on 2018/06/13 to 2nd Floor City Gate House St. Margarets Way Leicester LE1 3DA
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2017
| incorporation
|
Free Download
(27 pages)
|