(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-07-22
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091525590004 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091525590005 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-04-28: 12.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-04-28
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-28
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091525590005, created on 2020-04-20
filed on: 1st, May 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091525590004, created on 2020-04-20
filed on: 24th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 091525590003 in full
filed on: 21st, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091525590001 in full
filed on: 21st, February 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-01-27
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-27
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-27
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-29
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091525590003, created on 2018-03-20
filed on: 23rd, March 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2017-07-29
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091525590002 in full
filed on: 6th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-29
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091525590002, created on 2016-04-05
filed on: 26th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 14th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-10-14: 18.00 GBP
capital
|
|
(AD01) New registered office address 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Change occurred on 2015-10-09. Company's previous address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091525590001, created on 2015-06-01
filed on: 8th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2014-08-27
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-27
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Change occurred on 2014-07-30. Company's previous address: Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD United Kingdom.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Change occurred on 2014-07-30. Company's previous address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(49 pages)
|