AD01 |
New registered office address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Change occurred on Thursday 5th October 2023. Company's previous address: Dock 75 Exploration Drive Pioneer Park Leicester LE4 5NU England.
filed on: 5th, October 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th February 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th April 2018
filed on: 10th, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 5th February 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Dock 75 Exploration Drive Pioneer Park Leicester LE4 5NU. Change occurred on Friday 4th December 2020. Company's previous address: 19a the Nook Anstey Leicester LE7 7AZ England.
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th June 2020.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, November 2018
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director appointment on Friday 16th November 2018.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19a the Nook Anstey Leicester LE7 7AZ. Change occurred on Tuesday 16th October 2018. Company's previous address: 4 Gedling Street Nottingham NG1 1DS England.
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 15th October 2018
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Gedling Street Nottingham NG1 1DS. Change occurred on Friday 28th July 2017. Company's previous address: 5 Long Close Anstey Leicester LE7 7QG England.
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2017
|
incorporation |
Free Download
|