CS01 |
Confirmation statement with no updates 2023-06-15
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address West Walk Building 110 Regent Road Leicester LE1 7LT. Change occurred on 2023-06-06. Company's previous address: Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, November 2019
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-16
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-01-10
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-16
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-28: 2.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-12
filed on: 12th, January 2017
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR. Change occurred on 2017-01-06. Company's previous address: Yew Tree House Fenny Lane Shearsby Lutterworth Leicestershire LE17 6PL United Kingdom.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, December 2016
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|