AD01 |
Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on Thursday 23rd June 2022
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on Tuesday 28th September 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Roslyns 99 Parkway Avenue Sheffield S9 4WG to 1317 Melton Road Syston Leicester LE7 2EN on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 st Nicholas Walk Curdworth B76 9EU United Kingdom to Roslyns 99 Parkway Avenue Sheffield S9 4WG on Thursday 3rd November 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102402520001, created on Monday 24th October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(26 pages)
|