CS01 |
Confirmation statement with updates October 12, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(53 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on January 31, 2023: 99959.51 GBP
filed on: 1st, February 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 098225710005, created on August 3, 2022
filed on: 9th, August 2022
| mortgage
|
Free Download
(66 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates October 12, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 30, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 12, 2021: 96959.51 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(5 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(47 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 13, 2019 - 94898.01 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, June 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2018
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 11, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(50 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2017
| resolution
|
Free Download
(40 pages)
|
CH01 |
On August 24, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: November 23, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 23, 2016 - new secretary appointed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098225710004, created on October 11, 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O Howes Percival Llp 3 the Osiers Business Centre Leicester LE19 1DX United Kingdom to 25 Morris Road Clarendon Industrial Estate Leicester LE2 6AL on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2016: 100000.01 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 98000.01 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2016
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on January 27, 2016: 65000.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, February 2016
| resolution
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 098225710003, created on January 27, 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 098225710002, created on January 27, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(103 pages)
|
MR01 |
Registration of charge 098225710001, created on January 27, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 13, 2015: 0.10 GBP
capital
|
|