(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 089323700001 in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089323700001, created on 25th February 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(62 pages)
|
(TM01) 25th February 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th February 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th February 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th February 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th February 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 8th February 2017: 104.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, March 2017
| resolution
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th June 2016. New Address: 2a Brook Street Thurmaston Leicester LE4 8DA. Previous address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ England
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th February 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th April 2015. New Address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ. Previous address: 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th March 2015: 2.00 GBP
capital
|
|
(TM01) 18th November 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th March 2014: 2.00 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(34 pages)
|