(CS01) Confirmation statement with no updates 2023-09-30
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-09-30
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 116 the Sidings Birstall Leicester LE4 3BR. Change occurred on 2022-09-30. Company's previous address: 7 the Sidings Birstall Leicester LE4 3BR England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094267480001, created on 2022-07-06
filed on: 6th, July 2022
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2022-06-22
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-09-30
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 1st, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-09-30
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 the Sidings Birstall Leicester LE4 3BR. Change occurred on 2020-01-30. Company's previous address: Unit 7 the Sidings Birstall Leicester LE4 3BR England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 the Sidings Birstall Leicester LE4 3BR. Change occurred on 2019-10-15. Company's previous address: Unit 107 the Sidings Birstall Leicester LE4 3BR England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-30
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-30
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 107 the Sidings Birstall Leicester LE4 3BR. Change occurred on 2018-02-14. Company's previous address: Phoenix Studios C/O Excel Company Solutions Ltd Studio 5 253-255 Belgrave Gate Leicester LE1 3HU England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-14
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Phoenix Studios C/O Excel Company Solutions Ltd Studio 5 253-255 Belgrave Gate Leicester LE1 3HU. Change occurred on 2017-12-13. Company's previous address: C/O Excel Company Solutions Ltd Imperial House St. Nicholas Circle Leicester LE1 4LF.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-30
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-30
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 5th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-19: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Excel Company Solutions Ltd Imperial House St. Nicholas Circle Leicester LE1 4LF. Change occurred on 2015-10-15. Company's previous address: 713 Saffron Lane Saffron Lane Leicester LE2 6TF United Kingdom.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-14
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-06: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|