(CS01) Confirmation statement with no updates Friday 11th August 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th August 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd November 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Excel Company Solutions Ltd Imperial House St. Nicholas Circle Leicester LE1 4LF to Phoenix Studios C/O Excel Company Solutions Ltd Studio 5 253-255 Belgrave Gate Leicester LE1 3HU on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th August 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 10th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 6th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 174 Wintersdale Road Leicester LE5 2GN England to C/O Excel Company Solutions Ltd Imperial House St. Nicholas Circle Leicester LE1 4LF on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090738820001, created on Monday 20th October 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|