(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd August 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 De Montfort Street Leicester LE1 7GD. Change occurred on Tuesday 19th December 2017. Company's previous address: 94 New Walk New Walk Leicester LE1 7EA.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2017 to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd August 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 11th October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Sunday 31st May 2015 (was Saturday 31st October 2015).
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090467660002, created on Thursday 6th November 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 090467660001, created on Thursday 30th October 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
(AP01) New director appointment on Thursday 21st August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd August 2014
filed on: 22nd, August 2014
| resolution
|
|
(AP01) New director appointment on Thursday 21st August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed silverlight capital LTDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Thursday 21st August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2014
| incorporation
|
Free Download
(7 pages)
|