CS01 |
Confirmation statement with updates Saturday 24th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7B East Bridgford Business Park Kneeton Road East Bridgford Nottingham NG13 8PJ. Change occurred on Tuesday 28th March 2023. Company's previous address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
204.00 GBP is the capital in company's statement on Tuesday 16th February 2021
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ. Change occurred on Tuesday 3rd July 2018. Company's previous address: 340 Melton Road Leicester LE4 7SL England.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th June 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th June 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 340 Melton Road Leicester LE4 7SL. Change occurred on Monday 26th March 2018. Company's previous address: Mazars 6 Dominus Way Meridian Business Park Leicester LE19 1RP England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mazars 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Change occurred on Thursday 17th November 2016. Company's previous address: 14a Nursery Road Radcliffe-on-Trent Nottingham NG12 2HH England.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14a Nursery Road Radcliffe-on-Trent Nottingham NG12 2HH. Change occurred on Monday 27th June 2016. Company's previous address: Fencroft Station Road Nassington Peterborough PE8 6QB United Kingdom.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|