LLCS01 |
Confirmation statement with no updates July 30, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
LLAD01 |
Registered office address changed from 7 Gipsy Lane Rothleley Leicester Leicestershire LE7 7SA England to Paddocks View 7 Gipsy Lane Rothley Leicester LE7 7SA on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Paddocks View Gipsy Lane Rothley Leicester Leicestershire LE7 7SA England to 7 Gipsy Lane Rothleley Leicester Leicestershire LE7 7SA on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
LLCH01 |
On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 30, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On August 8, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On August 8, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 30, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 24 Glebelands Road Leicester LE4 2WH England to Paddocks View Gipsy Lane Rothley Leicester Leicestershire LE7 7SA on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 30, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 30, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 30, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates July 30, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates July 30, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 29 Waterloo Rd Wolverhampton WV1 4DJ to 24 Glebelands Road Leicester LE4 2WH on November 3, 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to July 30, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(12 pages)
|
LLCH01 |
On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to July 30, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
LLAP01 |
On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 30th, July 2013
| incorporation
|
Free Download
(5 pages)
|