(CS01) Confirmation statement with updates Thu, 28th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, March 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Oct 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Oct 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Oct 2022. New Address: The Pastures, Unit 36 Criftin Enterprise Centre Oxton Road, Epperstone Nottingham NG14 6AT. Previous address: Suite 6, Ash House Private Road 8 Colwick Industrial Estate Nottingham NG4 2JX United Kingdom
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Sep 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Sep 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 100.00 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th May 2018
filed on: 17th, May 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, May 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) Thu, 19th May 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th May 2016 - the day director's appointment was terminated
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|