(AA) Micro company accounts made up to 30th September 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd October 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd October 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 3rd July 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th December 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th December 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th December 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 13th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Hallam Road Nottingham NG3 6HR on 14th November 2017 to 19-21 Main Road Gedling Nottingham NG4 3HQ
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th July 2016: 1.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 19th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Poplar Grove Church Warsop Mansfield Nottinghamshire NG20 0TP England on 19th June 2013
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shirebrook Business Centre Border Road Shirebrook Mansfield Nottinghamshire NG20 8TB United Kingdom on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On 11th January 2012 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th April 2011
filed on: 10th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(20 pages)
|