Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
11 Nov 2025 |
CS01 |
Confirmation statement made on 28 October 2025 with no updates
|
|
|
28 Oct 2024 |
CS01 |
Confirmation statement made on 28 October 2024 with no updates
|
|
|
07 Aug 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
17 Jan 2024 |
AD01 |
Registered office address changed from Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 January 2024
|
|
|
17 Jan 2024 |
AD01 |
Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 January 2024
|
|
|
20 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
09 Nov 2023 |
CS01 |
Confirmation statement made on 1 November 2023 with no updates
|
|
|
09 Nov 2023 |
PSC04 |
Change of details for Mr Asif Adam Govaria as a person with significant control on 9 November 2023
|
|
|
09 Nov 2023 |
AD01 |
Registered office address changed from 109 Watergates Building 109 Coleman Road Leicester LE5 4LE England to 109 Coleman Road Leicester LE5 4LE on 9 November 2023
|
|
|
09 Nov 2023 |
AD01 |
Registered office address changed from 109 Watergates Building Coleman Road Leicester LE5 4LE England to 109 Watergates Building 109 Coleman Road Leicester LE5 4LE on 9 November 2023
|
|
|
09 Nov 2023 |
AD01 |
Registered office address changed from 1 Foxholes Road Leicester LE3 1th England to 109 Watergates Building Coleman Road Leicester LE5 4LE on 9 November 2023
|
|
|
01 Nov 2023 |
MR04 |
Satisfaction of charge 110121300002 in full
|
|
|
14 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
06 Dec 2022 |
CS01 |
Confirmation statement made on 1 November 2022 with no updates
|
|
|
05 Oct 2022 |
MR01 |
Registration of charge 110121300002, created on 29 September 2022
|
|
|
01 Jun 2022 |
MR01 |
Registration of charge 110121300001, created on 1 June 2022
|
|
|
10 Jan 2022 |
AA01 |
Current accounting period extended from 31 October 2021 to 31 March 2022
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 1 November 2021 with updates
|
|
|
07 Dec 2021 |
SH08 |
Change of share class name or designation
|
|
|
15 Jul 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
14 Apr 2021 |
AD01 |
Registered office address changed from Easy Property Group Meadow Lane Birstall Leicester LE4 4EU United Kingdom to 1 Foxholes Road Leicester LE3 1th on 14 April 2021
|
|
|
15 Mar 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with updates
|
|
|
13 Mar 2021 |
SH08 |
Change of share class name or designation
|
|
|
04 Mar 2021 |
PSC04 |
Change of details for Mr Asif Adam Govaria as a person with significant control on 15 July 2020
|
|