(CS01) Confirmation statement with no updates 2nd March 2024
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Bootstrap at Fitztroy House Abbot Street London E8 3DP England on 2nd March 2022 to 5 Darley Avenue Nottingham Nottinghamshire NG7 5NQ
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 5 Darley Avenue Bobbers-Mill Nottingham Nottinghamshire NG7 5NQ England on 2nd March 2022 to 5 Darley Avenue Nottingham Nottinghamshire NG7 5NQ
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th October 2020
filed on: 25th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 25th October 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 1st November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O 5th Floor 230 City Road London EC1V 2TT on 27th July 2016 to Bootstrap at Fitztroy House Abbot Street London E8 3DP
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Penn Street Business Centre Ground Floor 23-28 Penn Street London N1 5DL on 7th September 2015 to C/O 5th Floor 230 City Road London EC1V 2TT
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th March 2014
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Darley Avenue Bobbers-Mill Nottingham Notts NG7 5NQ England on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(20 pages)
|