MR04 |
Satisfaction of charge 087813170001 in full
filed on: 20th, March 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087813170002 in full
filed on: 19th, March 2019
|
mortgage |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th February 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th January 2019
filed on: 30th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 27th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2019
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2019
filed on: 24th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 087813170002, created on 5th July 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 087813170001, created on 8th November 2017
filed on: 9th, November 2017
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th October 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2017
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st October 2015 from 31st July 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2014
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2014
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 221 Gwendolen Road Leicester LE5 5FN United Kingdom on 2nd December 2013
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 100.00 GBP
|
capital |
|