CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Hill Way Oadby Leicester LE2 5YG England on 10th October 2023 to 1-3 Herbert Avenue , Off Melton Road, Leicester 1-3 Herbert Avenue Off Melton Road Leicester LE4 5DW
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 3rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th June 2022 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2022 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2022 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th May 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clearance Foods, Unit 13-14 Central Square High Street Erdington Birmingham West Midlands B23 6RY England on 16th August 2019 to 25 Hill Way Oadby Leicester LE2 5YG
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Bargate Drive Avion Centre Wolverhampton WV6 0QW England on 22nd July 2018 to Clearance Foods, Unit 13-14 Central Square High Street Erdington Birmingham West Midlands B23 6RY
filed on: 22nd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 70 Kimberley Avenue London E6 3BG United Kingdom on 28th May 2018 to 15 Bargate Drive Avion Centre Wolverhampton WV6 0QW
filed on: 28th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2017
|
incorporation |
Free Download
(8 pages)
|