(MR01) Registration of charge 085108180003, created on Thursday 11th April 2024
filed on: 15th, April 2024
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 085108180002 satisfaction in full.
filed on: 12th, April 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Wanlip Street Leicester Leicestershire LE1 2JS. Change occurred on Wednesday 4th January 2023. Company's previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Friday 30th April 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085108180001 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th October 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th October 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085108180002, created on Monday 25th June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) New registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Change occurred on Monday 20th March 2017. Company's previous address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085108180001, created on Wednesday 22nd February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(9 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 28th November 2016
filed on: 12th, January 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 28th November 20163.00 GBP
filed on: 10th, January 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 10th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 11th July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 10th May 2013 from C/O Whiting & Partners George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|