CS01 |
Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: 7 Sheene Road Leicester Leicestershire LE4 1BF. Previous address: Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Jan 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 2nd Jan 2020 - 50.00 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY. Previous address: The Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: The Old Mill 9 Soar Lane Leicester LE3 5DE. Previous address: Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 26th Aug 2016: 100.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Nov 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Feb 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Aug 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Aug 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 24th Aug 2016: 1.00 GBP
capital
|
|