CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Provincial House 37 New Walk Leicester LE1 6TE. Change occurred on December 13, 2022. Company's previous address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 4, 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 4, 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 4, 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6th Floor, St Georges House St Georges Way Leicester LE1 1SH. Change occurred on October 3, 2016. Company's previous address: 37-39 Welford Road Welford Road Leicester LE2 7AD England.
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 28, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37-39 Welford Road Welford Road Leicester LE2 7AD. Change occurred on March 7, 2016. Company's previous address: 2 Pioneer Way Lincoln LN6 3DH.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed legacy wills & estate planning LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 3, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
capital
|
|