CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2022. New Address: 27-28 Charter Street Leicester LE1 3UD. Previous address: 109 Coleman Road Leicester LE5 4LE United Kingdom
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Apr 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 13th, March 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 15th Jul 2020 - 60.00 GBP
filed on: 13th, March 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2020. New Address: 109 Coleman Road Leicester LE5 4LE. Previous address: 50 Woodgate Leicester LE3 5GF
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Jul 2020 - the day director's appointment was terminated
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jul 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2020: 100.00 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|