AD01 |
Address change date: 13th December 2023. New Address: 9 Brook Street Wymeswold Loughborough LE12 6TT. Previous address: 40 Howard Road Clarendon Park Leicester LE2 1XG England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
1st August 2023 - the day secretary's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
14th March 2023 - the day secretary's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
26th September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th December 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2021. New Address: 40 Howard Road Clarendon Park Leicester LE2 1XG. Previous address: Blaby Hall Church Street Blaby Leicester LE8 4FA England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd April 2021. New Address: Blaby Hall Church Street Blaby Leicester LE8 4FA. Previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd July 2019
filed on: 2nd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 8th August 2018: 16.00 GBP
capital
|
|