CS01 |
Confirmation statement with updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105799260001, created on Wed, 19th Jan 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(56 pages)
|
AD01 |
Change of registered address from 4a Curch Street Market Harborough Leicestershire LE16 7AA England on Fri, 24th Dec 2021 to 4a Church Street Market Harborough Leicestershire LE16 7AA
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Sep 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England on Tue, 8th Oct 2019 to 4a Curch Street Market Harborough Leicestershire LE16 7AA
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Jan 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Whitleather Lodge Barn Woolley Road Spaldwick PE28 0UD England on Thu, 1st Mar 2018 to Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(10 pages)
|