CS01 |
Confirmation statement with updates 14th June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
6th June 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th June 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd April 2023. New Address: 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Previous address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th March 2022
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th March 2022 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 28th September 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2021. New Address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Previous address: Braemar Court 1317 Melton Road Syston Leicester LE7 2EN England
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th September 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th January 2018. New Address: Braemar Court 1317 Melton Road Syston Leicester LE7 2EN. Previous address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2016
|
incorporation |
Free Download
(32 pages)
|