(TM01) Director's appointment terminated on 31st January 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2nd April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2nd April 2019, company appointed a new person to the position of a secretary
filed on: 12th, April 2019
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 088412840003 in full
filed on: 4th, September 2018
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 088412840004 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, November 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th January 2016: 101.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH on 20th January 2016 to Unit 5 st George's House,Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 31st July 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 31st July 2015, company appointed a new person to the position of a secretary
filed on: 2nd, September 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st July 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088412840004, created on 31st July 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 088412840003, created on 31st July 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, August 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 6th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(MR04) Satisfaction of charge 088412840001 in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088412840002 in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 21 Tudor Street London EC4Y 0DJ United Kingdom on 17th April 2015 to 4 Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088412840002
filed on: 28th, March 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 088412840001
filed on: 22nd, March 2014
| mortgage
|
Free Download
(34 pages)
|
(AP03) On 11th February 2014, company appointed a new person to the position of a secretary
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2014: 101.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(43 pages)
|