TM01 |
Director's appointment was terminated on 2021-12-25
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-10
filed on: 11th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-12-09 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Avondale Road Birmingham B11 3JT. Change occurred on 2021-09-22. Company's previous address: 18 Evelyn Road Birmingham B11 3JN England.
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2021-07-09
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2021-07-09) of a member
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 14th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-17
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-17
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-15
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-11
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-11
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-11
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Dalkeith Road Leicester LE4 7PU. Change occurred on 2021-02-11. Company's previous address: 543 Lea Bridge Road London E10 7EB England.
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Evelyn Road Birmingham B11 3JN. Change occurred on 2021-02-11. Company's previous address: 25 Dalkeith Road Leicester LE4 7PU England.
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 543 Lea Bridge Road London E10 7EB. Change occurred on 2021-01-21. Company's previous address: 25 Dalkeith Road Leicester LE4 7PU England.
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-28
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Dalkeith Road Leicester LE4 7PU. Change occurred on 2020-12-16. Company's previous address: 83 Twycross Street Leicester LE2 0DX England.
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-09
filed on: 9th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2020-11-15
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-18
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-15
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-15 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Twycross Street Leicester LE2 0DX. Change occurred on 2020-08-15. Company's previous address: 20 Oxhill Road Birmingham B21 9RE England.
filed on: 15th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-05
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-05 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-15
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-05-25 director's details were changed
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Oxhill Road Birmingham B21 9RE. Change occurred on 2020-05-31. Company's previous address: 155 Narborough Road South Leicester Leicestershire LE3 2LH England.
filed on: 31st, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-20
filed on: 25th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 25th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 155 Narborough Road South Leicester Leicestershire LE3 2LH. Change occurred on 2019-04-18. Company's previous address: 26 Hawkesbury Road Leicester LE2 8EP United Kingdom.
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-21
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-01
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-21
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-07
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-07
filed on: 7th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-06
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-21
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-06-21 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-19
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-05-26) of a secretary
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2018
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2018-05-15: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2018-05-15
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|