(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 30th June 2022
filed on: 11th, July 2022
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2022
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 104 Derby Road Long Eaton Nottingham NG10 4LS. Change occurred on Wednesday 24th April 2019. Company's previous address: 108 Blake Road West Bridgford Nottingham NG2 5JZ.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 24th April 2019 secretary's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068133990003, created on Friday 20th July 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068133990002, created on Friday 22nd June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(CH03) On Tuesday 23rd January 2018 secretary's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 5th April 2017. Originally it was Tuesday 28th February 2017
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068133990001, created on Monday 7th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 28th February 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 17th April 2013.
filed on: 17th, April 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th April 2012
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 25th February 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 25th February 2011 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th November 2010
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 9th February 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 30th March 2010 from 788 - 790 Finchley Road London NW11 7TJ
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(12 pages)
|