Address. Old address: Standards House Meridian East Meridian Business Park Leicester LE19 1WZ England. New address: Unit 2 Meridian West Meridian Business Park Leicester LE19 1WX. Change date: 2024-04-25. |
2024-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-08 |
View Report |
Address. Change date: 2023-02-08. New address: Standards House Meridian East Meridian Business Park Leicester LE19 1WZ. Old address: Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD England. |
2023-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-23 |
View Report |
Mortgage. Charge number: 036145870003. Charge creation date: 2021-03-19. |
2021-04-07 |
View Report |
Mortgage. Charge number: 036145870002. Charge creation date: 2021-03-19. |
2021-03-29 |
View Report |
Mortgage. Charge number: 036145870002. Charge creation date: 2021-03-19. |
2021-03-22 |
View Report |
Persons with significant control. Notification date: 2021-03-19. Psc name: Jack James Group Limited. |
2021-03-19 |
View Report |
Persons with significant control. Cessation date: 2021-03-19. Psc name: Rhianna Mae Hill. |
2021-03-19 |
View Report |
Officers. Appointment date: 2021-03-19. Officer name: Mr Luke Andrew Mcgeechan. |
2021-03-19 |
View Report |
Officers. Officer name: Mr Jamie David Blamire. Appointment date: 2021-03-19. |
2021-03-19 |
View Report |
Officers. Officer name: Mandy Joanne Hutchinson. Termination date: 2021-03-19. |
2021-03-19 |
View Report |
Officers. Termination date: 2021-03-19. Officer name: Jonathan Hugh Gunn. |
2021-03-19 |
View Report |
Persons with significant control. Psc name: Phoebe Rose Hill. Cessation date: 2021-03-19. |
2021-03-19 |
View Report |
Persons with significant control. Psc name: Joanne Karen Hill. Cessation date: 2021-03-19. |
2021-03-19 |
View Report |
Persons with significant control. Cessation date: 2021-03-19. Psc name: Jonathan Hugh Gunn. |
2021-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-05 |
View Report |
Persons with significant control. Cessation date: 2019-09-22. Psc name: Gregory John Hill. |
2020-07-30 |
View Report |
Persons with significant control. Notification date: 2019-09-22. Psc name: Phoebe Rose Hill. |
2020-07-30 |
View Report |
Persons with significant control. Psc name: Rhianna Mae Hill. Notification date: 2019-09-22. |
2020-07-30 |
View Report |
Persons with significant control. Psc name: Joanne Karen Hill. Notification date: 2019-09-22. |
2020-07-30 |
View Report |
Capital. Capital name of class of shares. |
2020-03-20 |
View Report |
Resolution. Description: Resolutions. |
2020-03-18 |
View Report |
Resolution. Description: Resolutions. |
2020-03-18 |
View Report |
Officers. Officer name: Gregory John Hill. Termination date: 2019-09-22. |
2019-12-17 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-12 |
View Report |
Resolution. Description: Resolutions. |
2018-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-02 |
View Report |
Capital. Capital name of class of shares. |
2017-09-06 |
View Report |
Resolution. Description: Resolutions. |
2017-09-04 |
View Report |
Persons with significant control. Psc name: Jonathan Hugh Gunn. Notification date: 2017-04-06. |
2017-08-22 |
View Report |
Persons with significant control. Psc name: Gregory John Hill. Notification date: 2017-04-06. |
2017-08-22 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-22. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Address. New address: Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD. Old address: C/O Rsm Tenon Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD. Change date: 2015-09-09. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-08 |
View Report |
Address. New address: Standards House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ. |
2015-09-08 |
View Report |