(PSC04) Change to a person with significant control November 17, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 17, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 330 23 Queens Road Nottingham Nottinghamshire NG2 3FL. Change occurred on November 21, 2023. Company's previous address: Flat 12 Queen Adelaide House 99 Windmill Lane Nottingham Nottinghamshire NG3 2BH England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 12 Queen Adelaide House 99 Windmill Lane Nottingham Nottinghamshire NG3 2BH. Change occurred on April 1, 2019. Company's previous address: Flat 12 the Old Community Centre St Pauls Avenue Nottingham NG7 5AT United Kingdom.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 12 the Old Community Centre St Pauls Avenue Nottingham NG7 5AT. Change occurred on June 1, 2017. Company's previous address: Flat 12, the Old Community Centre St Pauls Avenue Nottingham NG7 5AT England.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 12, the Old Community Centre St Pauls Avenue Nottingham NG7 5AT. Change occurred on May 31, 2017. Company's previous address: 129 Lostock Lane Lostock Bolton BL6 4GG.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 23, 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 129 Lostock Lane Lostock Bolton BL6 4GG. Change occurred on October 23, 2014. Company's previous address: 76 Shinewater Park Kingswood Hull HU7 3GG.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 23, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 129 Lostock Lane Lostock Bolton BL6 4GG. Change occurred on October 23, 2014. Company's previous address: 129 Lostock Lane Lostock Bolton BL6 4GG England.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 129 Lostock Lane Lostock Bolton BL6 4GG. Change occurred on October 23, 2014. Company's previous address: 127 Lostock Lane Lostock Bolton BL6 4GG England.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 129 Lostock Lane Lostock Bolton BL6 4GG. Change occurred on October 23, 2014. Company's previous address: 129 Lostock Lane Lostock Bolton BL6 4GG England.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 5, 2014
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(7 pages)
|