AD01 |
Change of registered address from 121 London Road Leicester LE2 0QT on 18th September 2023 to 38 De Montfort Street Leicester LE1 7GS
filed on: 18th, September 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088647280003 in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088647280003, created on 18th November 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088647280002, created on 7th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2015
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, February 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 1st July 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2015 from 31st January 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20D the Approach Two Mile Ash Milton Keynes MK8 8BJ England on 24th October 2014 to 121 London Road Leicester LE2 0QT
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Headstocks Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2SR United Kingdom on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088647280001
filed on: 8th, March 2014
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|