PSC04 |
Change to a person with significant control Wednesday 24th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2-4 st. Georges Way Leicester Leicestershire LE1 1SH. Change occurred on Wednesday 24th January 2024. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Thursday 13th January 2022. Company's previous address: 60 Charles Street 60 Charles Street Floor 12 Leicester LE1 1FB England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Charles Street 60 Charles Street Floor 12 Leicester LE1 1FB. Change occurred on Thursday 9th July 2020. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2016
| incorporation
|
Free Download
|