(CS01) Confirmation statement with no updates October 27, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed leicester interiors LTDcertificate issued on 07/07/23
filed on: 7th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2020
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 79 Coleman Road Leicester LE5 4LE. Change occurred on October 1, 2016. Company's previous address: 16 Berberis Close Leicester LE5 1GF England.
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2016 director's details were changed
filed on: 3rd, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2016
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on August 27, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|