(CS01) Confirmation statement with updates Thu, 21st Mar 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 12th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 12th Mar 2022. New Address: Hine House 25 Regent Street Nottingham NG1 5BS. Previous address: Quantum House 3 - 5 College Street Nottingham NG1 5AQ
filed on: 12th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 15th Jul 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 4.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084558570003
filed on: 9th, October 2013
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 084558570001
filed on: 8th, October 2013
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 084558570002
filed on: 8th, October 2013
| mortgage
|
Free Download
(31 pages)
|
(AP01) On Thu, 2nd May 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd May 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st May 2013: 4.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(19 pages)
|