AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, April 2024
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 3rd Floor St. Georges Way Leicester LE1 1QZ. Change occurred on November 2, 2023. Company's previous address: 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ England.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ. Change occurred on November 2, 2023. Company's previous address: 1024a Stratford Road Birmingham B28 8BJ.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1024a Stratford Road Birmingham B28 8BJ. Change occurred on October 31, 2023. Company's previous address: 3rd Floor 6 st Georges Way Leicester LE1 1QZ England.
filed on: 31st, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 6 st Georges Way Leicester LE1 1QZ. Change occurred on October 13, 2023. Company's previous address: PO Box 4385 11431338 - Companies House Default Address Cardiff CF14 8LH.
filed on: 13th, October 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 27, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 3rd Floor St. Georges Way 6 st. Georges Way Leicester LE1 1QZ. Change occurred on March 3, 2023. Company's previous address: 21-27 Platinum Suite Milk Street Birmignham B5 5TR United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 26, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 26, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 2, 2022: 1.00 GBP
filed on: 25th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 2, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 2, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 2, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 17, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, June 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 17, 2021 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2021
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 10, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 21-27 Platinum Suite Milk Street Birmignham B5 5TR. Change occurred on September 27, 2018. Company's previous address: Flat 5 Guildford Court 396 London Road Leicester Leicestershire LE2 2PN United Kingdom.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 27, 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(39 pages)
|