AA |
Full accounts for the period ending 31st July 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 063065260005, created on 3rd October 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 11th November 2021. New Address: Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE. Previous address: Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE England
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063065260004, created on 27th September 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 063065260002 in full
filed on: 21st, September 2021
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st July 2019
filed on: 4th, September 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st July 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 063065260003, created on 1st October 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: 17th August 2020. New Address: Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE. Previous address: 3 & 4 st. John Street Leicester Leicestershire LE1 3WL England
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2020. New Address: 3 & 4 st. John Street Leicester Leicestershire LE1 3WL. Previous address: 3 Units 3 & 4 st Margaret's Business Centre Burleys Way Leicester Leicestershire LE1 3BE
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2019 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2019 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th March 2020. New Address: 3 Units 3 & 4 st Margaret?S Business Centre Burleys Way Leicester Leicestershire LE1 3BE. Previous address: 6th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063065260002, created on 29th August 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(36 pages)
|
AAMD |
Amended accounts made up to 31st July 2017
filed on: 15th, April 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 31st, January 2019
| resolution
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on 17th January 2019
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th November 2018
filed on: 16th, November 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th February 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th February 2015. New Address: 6Th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB. Previous address: 49 Thornleigh Road Bristol BS7 8PQ
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 063065260001 in full
filed on: 13th, November 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 063065260001, created on 7th July 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th July 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st July 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th July 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st July 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th July 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th July 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
16th July 2010 - the day secretary's appointment was terminated
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd September 2009 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2009 from 5 the quadrant coventry west midlands CV1 2EL
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st July 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 5th August 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(14 pages)
|