PSC01 |
Notification of a person with significant control Wednesday 13th September 2017
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 5th January 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 13th September 2017.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 5th January 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Sunday 19th June 2016
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 18th July 2015, no shareholders list
filed on: 6th, August 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Evington Valley Road Leicester LE5 5LL to 320 London Road Leicester LE2 2PJ on Thursday 4th December 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th July 2014, no shareholders list
filed on: 10th, November 2014
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 77 Evington Valley Road Leicester LE5 5LL on Thursday 25th September 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, March 2014
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2013
| incorporation
|
|