(CS01) Confirmation statement with no updates 2024/02/05
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/05
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 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)
|
(MR04) Charge 078913260010 satisfaction in full.
filed on: 11th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078913260009 satisfaction in full.
filed on: 11th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078913260008 satisfaction in full.
filed on: 11th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078913260013, created on 2019/03/29
filed on: 14th, April 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078913260012, created on 2019/03/29
filed on: 14th, April 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078913260011, created on 2018/05/01
filed on: 3rd, May 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078913260009, created on 2017/03/30
filed on: 3rd, April 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078913260010, created on 2017/03/30
filed on: 3rd, April 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 078913260008, created on 2017/03/30
filed on: 3rd, April 2017
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Suite 1.2a Lyn House 39 the Parade Oadby Leicester LE2 5BB on 2017/01/19 to 8a Briton Street Leicester LE3 0AA
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8a Briton Street Leicester LE3 0AA England on 2017/01/19 to Suite 1.2a, Lyn House the Parade Oadby Leicester LE2 5BB
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/15
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/15.
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/15
filed on: 18th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/06/15
filed on: 18th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/08
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/12
filed on: 29th, December 2015
| annual return
|
Free Download
(5 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)
|
(AD01) Change of registered address from Suite 2.3B Lyn House the Parade Oadby Leicester LE2 5BB on 2015/03/12 to Suite 1.2a Lyn House 39 the Parade Oadby Leicester LE2 5BB
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/12
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/07
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/07/11 from 137 Kettering Road Northampton NN1 4BS England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/06 from 56 Rowley Fields Avenue Leicester LE3 2ES
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/22
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078913260007
filed on: 14th, May 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078913260006
filed on: 30th, April 2013
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/12
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/14
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/12/17 from 9 Gower Street Leicester Leicestershire LE1 3LJ United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 1st, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/14
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/02/14 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/13.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2011
| incorporation
|
Free Download
(20 pages)
|