AD01 |
New registered office address Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN. Change occurred on July 20, 2023. Company's previous address: 42 London Road Oadby Leicester LE2 5DH England.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 23, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 23, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42 London Road Oadby Leicester LE2 5DH. Change occurred on March 25, 2021. Company's previous address: 42 London Road Oadby Leicester LE2 5DG England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 London Road Oadby Leicester LE2 5DG. Change occurred on January 11, 2021. Company's previous address: 2a Francis Street Leicester LE2 2BD England.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2a Francis Street Leicester LE2 2BD. Change occurred on February 5, 2020. Company's previous address: 5th Floor 22 Eastcheap London EC3M 1EU England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 22 Eastcheap London EC3M 1EU. Change occurred on October 29, 2019. Company's previous address: 10 Croft Close Mill Hill London NW7 4QL United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090890540006, created on August 30, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090890540005, created on September 24, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090890540004, created on January 25, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 090890540003, created on January 25, 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090890540002, created on December 9, 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090890540001, created on December 9, 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2016
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 10 Croft Close Mill Hill London NW7 4QL. Change occurred on June 30, 2016. Company's previous address: 10 Croft Close Mill Hill London NW7 4QL United Kingdom.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Croft Close Mill Hill London NW7 4QL. Change occurred on June 30, 2016. Company's previous address: C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT. Change occurred on September 25, 2015. Company's previous address: 40 Gracechurch Street Iplan London EC3V 0BT.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On September 2, 2015 secretary's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 12, 2015 secretary's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Gracechurch Street Iplan London EC3V 0BT. Change occurred on May 25, 2015. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed glencore capita corp LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 23, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(37 pages)
|