(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 6th March 2023 secretary's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 6th March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072678830002, created on 23rd December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 072678830001 in full
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 22nd February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(15 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 22nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 22nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 6th July 2016. New Address: 3 Johns Road Radcliffe-on-Trent Nottingham NG12 2GW. Previous address: 50 Orford Avenue Radcliffe-on-Trent Nottingham NG12 2DD
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072678830001, created on 13th November 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd March 2015. New Address: 50 Orford Avenue Radcliffe-on-Trent Nottingham NG12 2DD. Previous address: 11 Edwinstowe Avenue Westbridgford Nottingham NG2 6EA
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th June 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th July 2012: 120.00 GBP
filed on: 3rd, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th July 2012: 108.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th July 2012: 100.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th July 2012: 100.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 26th March 2012 - the day director's appointment was terminated
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2012 - the day director's appointment was terminated
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2011 to 30th June 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th May 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On 31st August 2010 secretary's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2010 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 39 the Stoneyard 12 Plumptre Street Nottingham NG1 1JL England on 23rd July 2010
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(22 pages)
|