CS01 |
Confirmation statement with updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th November 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th November 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th November 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2023. New Address: Unit 10 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP. Previous address: Unit a Lombard House Belvoir Road Coalville Leicestershire LE67 3PN England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 27th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th November 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
24th November 2023 - the day director's appointment was terminated
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th November 2019: 100.75 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th November 2019: 100.50 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th November 2019: 101.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th October 2018. New Address: Unit a Lombard House Belvoir Road Coalville Leicestershire LE67 3PN. Previous address: 2 Primrose Close Groby Leicester LE6 0AR England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2018
filed on: 20th, February 2018
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
22nd January 2018 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd January 2018 - the day secretary's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2017. New Address: 2 Primrose Close Groby Leicester LE6 0AR. Previous address: 228 Unit a Aylestone Lane Wigston Leicester LE18 1BD United Kingdom
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(31 pages)
|