AD01 |
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-01-11
filed on: 11th, January 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Windermere House 47 New Walk Leicester LE1 6TE England to 109 Swan Street Sileby Leicestershire LE12 7NN on 2018-10-05
filed on: 5th, October 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27 Friar Lane Leicester LE1 5QS to Windermere House 47 New Walk Leicester LE1 6TE on 2017-05-10
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-31 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 17th, February 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090634580001, created on 2015-10-01
filed on: 6th, October 2015
|
mortgage |
Free Download
(24 pages)
|
CH01 |
On 2015-03-30 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-05-16 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Federal Tower 44 Abbey Street Leicester Leicestershire LE1 3TD to 27 Friar Lane Leicester LE1 5QS on 2015-07-02
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-30 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014-10-23 director's details were changed
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-10-23 director's details were changed
filed on: 13th, November 2014
|
officers |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Bowling Green Leicester LE1 6AS England to Federal Tower 44 Abbey Street Leicester Leicestershire LE1 3TD on 2014-11-12
filed on: 12th, November 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2014-05-30: 100.00 GBP
|
capital |
|