(MR01) Registration of charge 073705660005, created on Friday 5th January 2024
filed on: 12th, January 2024
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 073705660002 satisfaction in full.
filed on: 17th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 9th September 2016
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 7th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073705660004, created on Friday 14th May 2021
filed on: 26th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073705660003, created on Friday 9th April 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073705660002, created on Friday 12th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 073705660001, created on Tuesday 18th September 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sunday 9th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, November 2017
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2017
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Nelson Street Leicester LE1 7BA. Change occurred on Monday 30th October 2017. Company's previous address: 1 st. Davids Crescent Oadby Leicester LE2 2RL.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 27th November 2013 from 7 Celandine Close Oadby Leicester LE2 4QF United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th September 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th September 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 12th October 2010.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th September 2010
filed on: 12th, October 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 12th October 2010.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 10th September 2010 from 27 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|