AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 091928050006, created on 5th June 2023
filed on: 6th, June 2023
| mortgage
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 21st May 2021
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Armston Road Quorn Loughborough LE12 8QP on 22nd February 2023 to Gateway House 4 Penman Way Grove Park Leicester Leicestershire LE19 1SY
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 091928050005, created on 8th October 2021
filed on: 12th, October 2021
| mortgage
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 091928050004, created on 2nd November 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091928050003, created on 30th March 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091928050002, created on 16th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091928050001, created on 16th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st August 2015 to 28th February 2016
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st October 2014, company appointed a new person to the position of a secretary
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(26 pages)
|