(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 17th, May 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 083132400002 in full
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083132400001 in full
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 7th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083132400004, created on 2021-03-31
filed on: 8th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083132400005, created on 2021-03-31
filed on: 8th, April 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083132400003, created on 2021-03-31
filed on: 8th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 6th, May 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-31
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-03-31
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-01
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-31
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 11th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-11-30
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-11-30
filed on: 15th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-11-30
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-11-30
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-11-30
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2018-07-20
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-27
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-31
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-05-31
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-31 with full list of members
filed on: 10th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Fennell Financial Braemar Court 1315 Melton Road Syston Leicester LE7 2EN to C/O Rotherwood Financial Suite D Granite Way Mountsorrel Loughborough LE12 7TZ on 2016-10-10
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-05-31 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-31 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-17: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Fennell Financial Ltd Office 6 Leatherline House Aylestone LE2 8NA England on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-09-08 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083132400002
filed on: 4th, June 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 083132400001
filed on: 4th, June 2013
| mortgage
|
Free Download
(42 pages)
|
(AP03) On 2013-06-04 - new secretary appointed
filed on: 4th, June 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2012
| incorporation
|
|