(PSC05) Change to a person with significant control Tuesday 13th February 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Mattioli Arena 12 Memory Lane Leicester Leicestershire LE1 3UL. Change occurred on Wednesday 21st February 2024. Company's previous address: Morningside Arena 12 Memory Lane Leicester Leicestershire LE1 3UL England.
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Morningside Arena 12 Memory Lane Leicester Leicestershire LE1 3UL. Change occurred on Tuesday 18th July 2023. Company's previous address: 31 Charter Street Leicester Leicestershire LE1 3UD England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 13th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st May 2022 (was Wednesday 30th November 2022).
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 22nd October 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 25th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Monday 30th July 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 19th February 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th February 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 31 Charter Street Leicester Leicestershire LE1 3UD. Change occurred on Tuesday 21st November 2017. Company's previous address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 27th September 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Hamilton Office Park 31 High View Close Leicester LE4 9LJ. Change occurred on Wednesday 28th September 2016. Company's previous address: 39 Castle Street Leicester LE1 5WN.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091531520002, created on Thursday 25th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 091531520001, created on Monday 21st December 2015
filed on: 7th, January 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 16th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 31st January 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 31st January 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|