- Company Overview for UNWIND LEISURE LIMITED (12425519)
- Filing history for UNWIND LEISURE LIMITED (12425519)
- People for UNWIND LEISURE LIMITED (12425519)
- Charges for UNWIND LEISURE LIMITED (12425519)
- More for UNWIND LEISURE LIMITED (12425519)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
24 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from Y Graig Llanfair Caereinion Welshpool SY21 0DB Wales to 61 Queen Square Bristol BS1 4JZ on 28 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Y Graig Llanfair Caereinion Welshpool SY21 0DB on 14 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
26 Nov 2020 | MR01 | Registration of charge 124255190002, created on 20 November 2020 | |
09 Nov 2020 | MR01 | Registration of charge 124255190001, created on 29 October 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Gary Steven Williams on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Deborah Jane Williams on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mrs Deborah Jane Williams as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Gary Steven Williams as a person with significant control on 11 February 2020 | |
27 Jan 2020 | AA01 | Current accounting period extended from 31 January 2021 to 28 February 2021 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|