CS01 |
Confirmation statement with updates 16th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leicester City Fc Training Ground Middlesex Road Leicester LE2 8HN England on 5th February 2021 to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd February 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 975 st. George Wharf London SW8 2FD England on 11th March 2020 to Leicester City Fc Training Ground Middlesex Road Leicester LE2 8HN
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 975 st. George Wharf London SW8 2FD England on 3rd December 2019 to Flat 975 st. George Wharf London SW8 2FD
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nofuchsgiven 64 Amy Street Leicester LE3 2FB England on 31st May 2019 to Flat 975 st. George Wharf London SW8 2FD
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 21st November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Bolton Street London W1J 8BD United Kingdom on 23rd May 2017 to Nofuchsgiven 64 Amy Street Leicester LE3 2FB
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 7th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|