MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099462110006, created on December 21, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 6, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 6, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 6, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 57 New Walk Leicester LE1 7EA on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099462110005, created on January 6, 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 099462110003, created on January 6, 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 099462110004, created on January 6, 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on September 29, 2017
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099462110002, created on November 1, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099462110001, created on August 5, 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
capital
|
|