TM02 |
Secretary appointment termination on 2023-02-24
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-23
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-23
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-23
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-23
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2021-12-20
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-22
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-03-08
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-08
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-12-22
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-22
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-12-05
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019-12-05 secretary's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-12-05 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Insanity Clothing Ltd 67a, 1st Floor Chesterfield Road Leicester LE5 5LH United Kingdom to Unit a 15 Abbey Gate Leicester LE4 0AA on 2020-01-06
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2019-02-14 secretary's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-14
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-22
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 65a, 2nd Floor Chesterfield Road Leicester LE5 5LH United Kingdom to Insanity Clothing Ltd 67a, 1st Floor Chesterfield Road Leicester LE5 5LH on 2018-10-16
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-12-22
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor 65a Chesterfield Road Leicester LE5 5LH to 65a, 2nd Floor Chesterfield Road Leicester LE5 5LH on 2017-11-01
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-12-22 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 1.00 GBP
capital
|
|
CH01 |
On 2015-12-22 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65a 2nd Floor Chesterfield Road Leicester LE5 5LH to 1st Floor 65a Chesterfield Road Leicester LE5 5LH on 2016-01-06
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-12-22 with full list of members
filed on: 1st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-22 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-23: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 060362790001
filed on: 5th, November 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-12-22 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-22 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010-12-22 secretary's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-12-22 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 23rd, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-12-22 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Millwood Close Leicester LE4 2PW on 2009-11-26
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 19th, March 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 9th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-01-26
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-01-28
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-01-28
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(16 pages)
|