AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/06 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/06
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/06
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 59-63 Wood Street Earl Shilton Leicester Leicestershire LE9 7NE on 2022/05/12 to Jaylets Motel Loughborough Road Hathern Loughborough Leicestershire LE12 5JB
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/20 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/20
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/18 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/18
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/04
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/04.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/04
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/04/04
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/14
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/14
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098989240005, created on 2019/11/15
filed on: 19th, November 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/15
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098989240004, created on 2018/02/09
filed on: 16th, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098989240003, created on 2017/12/31
filed on: 11th, January 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098989240002, created on 2017/02/02
filed on: 11th, February 2017
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098989240001, created on 2016/04/20
filed on: 7th, May 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/17
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
NEWINC |
Company registration
filed on: 2nd, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|