CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 107605960006, created on Monday 12th September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107605960005, created on Wednesday 22nd June 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 107605960004, created on Monday 20th December 2021
filed on: 8th, January 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 19th June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th June 2021 director's details were changed
filed on: 19th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th June 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 19th June 2021 director's details were changed
filed on: 19th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 19th June 2021
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 32 Demontfort Street Leicester Leicestershire LE1 7GD. Change occurred on Thursday 20th May 2021. Company's previous address: 29 Ashtree Road Oadby Leicester Leicestershire LE2 5YD England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 107605960003, created on Tuesday 9th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 107605960002, created on Friday 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107605960001, created on Friday 5th July 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29 Ashtree Road Oadby Leicester Leicestershire LE2 5YD. Change occurred on Wednesday 18th July 2018. Company's previous address: 25 Ashtree Road Oadby Leicester Leicestershire LE2 5YD England.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Ashtree Road Oadby Leicester Leicestershire LE2 5YD. Change occurred on Friday 19th January 2018. Company's previous address: 176 Aylestone Lane Wigston Leicester Leicestershire LE18 1BD England.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2017
| incorporation
|
Free Download
(30 pages)
|