AD01 |
Change of registered address from Unit 5 Ashville Way Whetstone Leicester LE8 6NU United Kingdom on 2nd September 2022 to 38 De Montfort Street Leicester LE1 7GS
filed on: 2nd, September 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st June 2021
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2020: 200.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Enderby Road Industrial Estate Whetstone Leicester Leicestershire LE8 6HZ England on 19th February 2018 to Unit 5 Ashville Way Whetstone Leicester LE8 6NU
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 075175940001 in full
filed on: 6th, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Halley Close Leicester LE4 1DU England on 4th April 2017 to Unit 1 Enderby Road Industrial Estate Whetstone Leicester Leicestershire LE8 6HZ
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075175940001, created on 6th April 2016
filed on: 16th, April 2016
| mortgage
|
Free Download
(55 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Jackson Parr Accountancy 5 Halley Close Leicester LE4 3DU Great Britain on 7th October 2015 to 5 Halley Close Leicester LE4 1DU
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Smith Hannah 50 Woodgate Leicester LE3 5GF on 14th August 2015 to Jackson Parr Accountancy 5 Halley Close Leicester LE4 3DU
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 7 Redcomb Business Park Desford Road Enderby Leicester LE19 4AD United Kingdom on 1st March 2012
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 2nd, September 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(21 pages)
|