(CS01) Confirmation statement with updates Thursday 4th April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Sunday 4th April 2021
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 4th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th May 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Sunday 4th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom to 42 High Street Oakham Rutland LE15 6AL on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham NG1 1HN England to Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 9th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(SH01) 75000.00 GBP is the capital in company's statement on Monday 15th July 2019
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 51 st John Street Ashbourne Derbyshire DE6 1GP
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 5th April 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 5th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 5th April 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Thursday 30th April 2020.
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham NG1 1PZ United Kingdom to The Old School House Heritage Mews High Pavement Nottingham NG1 1HN on Friday 3rd May 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th April 2019.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th April 2019.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on Friday 5th April 2019
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th April 2019
capital
|
|