AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Sep 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Jul 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 19th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 19th Apr 2020. New Address: Subway Narborough 110-112 Narborough Road Leicester LE3 0BS. Previous address: Flat B 305 Abbey Lane Leicester LE4 5QH England
filed on: 19th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Sep 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 18th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Sep 2017. New Address: Flat B 305 Abbey Lane Leicester LE4 5QH. Previous address: 405 Beaumont Leys Lane Leicester LE4 2BH United Kingdom
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Sat, 31st Mar 2018
filed on: 13th, September 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108412290001, created on Wed, 23rd Aug 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 29th Jun 2017: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|