(CS01) Confirmation statement with no updates November 6, 2024
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 23, 2024
filed on: 24th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 23, 2024 director's details were changed
filed on: 24th, October 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2024 director's details were changed
filed on: 24th, October 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 21st, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF United Kingdom to 75 Willow Road Barrow upon Soar Loughborough LE12 8GP on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(3 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 13th, April 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 30, 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 8, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 7, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on November 7, 2017: 200.00 GBP
capital
|
|