PSC08 |
Notification of a person with significant control statement
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 29, 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Leicester LE2 1XG on April 12, 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2021
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Howard Road Clarendon Park Leicester LE2 1XG England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Clarendon Park Leicester LE2 1XG on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AP03 |
On December 16, 2021 - new secretary appointed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Blaby Hall Church Street Blaby Leicester LE8 4FA on March 7, 2021
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2019
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on January 29, 2019: 9.00 GBP
capital
|
|