AD01 |
Change of registered address from 250 Humberstone Road Leicester Leicestershire LE5 0EG United Kingdom on 2023/03/03 to 5a Compton Road Leicester Leicestershire LE3 2AA
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24a King Street Leicester Leicestershire LE1 6RL United Kingdom on 2021/10/13 to 250 Humberstone Road Leicester Leicestershire LE5 0EG
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/08
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 - 48 Church Gate 1st Floor Leicester LE1 4AJ England on 2021/04/16 to 24a King Street Leicester Leicestershire LE1 6RL
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/03/25
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/03/25
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Farnham Street Leicester LE5 3HU England on 2016/10/11 to 46 - 48 Church Gate 1st Floor Leicester LE1 4AJ
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 st. Georges Way 3rd Floor, St George's House Leicester LE1 1SH England on 2016/08/30 to 14 Farnham Street Leicester LE5 3HU
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AP03 |
On 2016/02/11, company appointed a new person to the position of a secretary
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 London Road Leicester LE2 0PF England on 2016/02/03 to 6 st. Georges Way 3rd Floor, St George's House Leicester LE1 1SH
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 3rd, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, St George's House 6 st. Georges Way Leicester LE1 1SH on 2015/12/21 to 79 London Road Leicester LE2 0PF
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 8th, December 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Farnham Street Leicester LE5 3HU on 2015/04/29 to 3Rd Floor, St George's House 6 St. Georges Way Leicester LE1 1SH
filed on: 29th, April 2015
|
address |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/10
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/10
|
capital |
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(7 pages)
|