AD01 |
New registered office address 38 De Montfort Street Leicester LE1 7GS. Change occurred on 2023-09-19. Company's previous address: 121 London Road Leicester LE2 0QT.
filed on: 19th, September 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091520540002 in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091520540002, created on 2022-11-18
filed on: 22nd, November 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-26
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-26
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-07-31
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-07-31
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-07-31
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 18th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-07-31
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-07-31
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-01
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091520540001, created on 2014-12-08
filed on: 8th, December 2014
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address 121 London Road Leicester LE2 0QT. Change occurred on 2014-10-24. Company's previous address: 20D the Approach Two Mile Ash Milton Keynes MK8 8BJ United Kingdom.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 100.00 GBP
capital
|
|