(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 22nd July 2021 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd July 2021 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd July 2021 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 29th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 14-15 Vision Business Centre Firth Way Bulwell Nottingham NG6 8GF. Change occurred on Thursday 24th May 2018. Company's previous address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th March 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS. Change occurred on Friday 27th February 2015. Company's previous address: 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AD01) Change of registered office on Friday 14th March 2014 from 1 Pinnacle Way Pride Park Derby DE24 8ZS
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th November 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 30th November 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Sunday 30th November 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 27th April 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/12/2008 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 30th November 2007
filed on: 14th, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 27th May 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 30/11/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 30/11/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Thursday 29th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Thursday 29th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 2nd May 2007 New secretary appointed;new director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 2nd May 2007 New secretary appointed;new director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|