AD01 |
Change of registered address from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom on 2025/04/26 to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
filed on: 26th, April 2025
|
address |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2025/03/27
filed on: 9th, April 2025
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2025/02/05
filed on: 5th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 12th, October 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, September 2022
|
accounts |
Free Download
(13 pages)
|
AP02 |
New person appointed on 2022/08/23 to the position of a member
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/23.
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/23
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, November 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2021/10/12
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, June 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 101628530002, created on 2020/06/04
filed on: 4th, June 2020
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2020/05/08.
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/05
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, June 2019
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2019/03/22
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/22
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/03
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/03
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/03
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/05/31
filed on: 26th, March 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 2nd, November 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/01
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/03
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/06
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/18.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101628530001, created on 2016/12/08
filed on: 12th, December 2016
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/19
filed on: 19th, October 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/07/27
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/27.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2016
|
incorporation |
Free Download
(19 pages)
|