TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/09/01
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/22.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/28
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/29
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/07
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/04
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/04 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/09/30, originally was 2020/04/30.
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/04 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/26. New Address: 188-190 Melton Road Leicester Leicestershire LE4 5EE. Previous address: 17 Ardath Road Leicester Leicestershire LE4 6JA England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/11/04 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/04
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/27
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/27 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/27
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/09. New Address: 17 Ardath Road Leicester Leicestershire LE4 6JA. Previous address: 17 Ardath Road 17 Ardath Road Leicestershire Leicester Leicestershire LE4 6JA England
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/27 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119309280001, created on 2019/06/26
filed on: 11th, July 2019
| mortgage
|
Free Download
(9 pages)
|
TM01 |
2019/04/16 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/08. New Address: 17 Ardath Road 17 Ardath Road Leicestershire Leicester Leicestershire LE4 6JA. Previous address: 188-190 Melton Road Leicester Leicestershire LE4 5EE England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2019
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/04/08
capital
|
|