GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regency Court 62-66,Deansgate Manchester M3 2EN England to Office 205 Business & Technology Centre Shire Hill Saffron Walden CB11 3AQ on Friday 16th September 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 111895290002 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR United Kingdom to Regency Court 62-66,Deansgate Manchester M3 2EN on Tuesday 12th January 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111895290002, created on Friday 11th September 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th March 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manor House High Street Lutterworth LE17 4AY England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on Wednesday 25th March 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 6th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 174 Derby Road Loughborough LE11 5HL England to Manor House High Street Lutterworth LE17 4AY on Monday 14th October 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 111895290001 satisfaction in full.
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27B High Street, Lutterworth, Leicestershire High Street Lutterworth Leicestershire LE17 4AY England to 174 Derby Road Loughborough LE11 5HL on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111895290001, created on Tuesday 12th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On Sunday 10th February 2019 - new secretary appointed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sunday 10th February 2019 - new secretary appointed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th February 2019
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 174 Derby Road Loughborough Leicestershire LE11 5HL England to 27B High Street, Lutterworth, Leicestershire High Street Lutterworth Leicestershire LE17 4AY on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Mendel Drive Loughborough LE11 5SE United Kingdom to 174 Derby Road Loughborough Leicestershire LE11 5HL on Monday 27th August 2018
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th February 2018
capital
|
|