AD01 |
Registered office address changed from 29 Cox Meadow Road Leicester Forest East Leicester LE3 3QD England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on September 8, 2021
filed on: 8th, September 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR at an unknown date
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088015130001, created on June 24, 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 14th, June 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 24, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
|
AD03 |
Registered inspection location new location: The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Birch Lane Glenfield Leicester LE3 8HR to 29 Cox Meadow Road Leicester Forest East Leicester LE3 3QD on July 21, 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 1 Long Roses Way Birstall Leicester Leicestershire LE4 3NH to 28 Birch Lane Glenfield Leicester LE3 8HR on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 4, 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 30, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Pinewood Close Leicester LE4 1ER England to Flat 3 1 Long Roses Way Birstall Leicester Leicestershire LE4 3NH on November 10, 2014
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|