(CS01) Confirmation statement with no updates Saturday 3rd June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st October 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Withcote Avenue Leicester Leicestershire LE5 6SW to Station Masters House Ingarsby Lane Leicester LE7 9JL on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085229360003, created on Tuesday 15th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(85 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st May 2017 to Thursday 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085229360002, created on Monday 7th September 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
(MR01) Registration of charge 085229360001, created on Wednesday 12th August 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 14th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(9 pages)
|