TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on April 3, 2023. Company's previous address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, September 2021
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 28th, September 2021
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, September 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on September 27, 2021. Company's previous address: 1317 Melton Road Syston Leicester LE7 2EN England.
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 27, 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On February 2, 2021 new director was appointed.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 2, 2021 new director was appointed.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1317 Melton Road Syston Leicester LE7 2EN. Change occurred on May 10, 2019. Company's previous address: Third Floor Two Colton Square Leicester Leicestershire LE1 1QH England.
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2016
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2016
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on December 9, 2016: 55333334.00 GBP
filed on: 5th, January 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, December 2016
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2016
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on December 22, 2016: 4000000.00 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/12/16
filed on: 22nd, December 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, December 2016
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/12/16
filed on: 15th, December 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, December 2016
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on December 15, 2016: 46000000.00 GBP
filed on: 15th, December 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2016
|
resolution |
Free Download
(16 pages)
|
SH01 |
Capital declared on November 18, 2016: 13333334.00 GBP
filed on: 7th, December 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2016
|
incorporation |
Free Download
(11 pages)
|