(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 9th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/11/01
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/11/01.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/11/01
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/11/01
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/06/03
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/03.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/29
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/29
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/01
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 351 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 2020/01/09 to Office 30 College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 9th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/10/25
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT England on 2019/08/20 to 351 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE
filed on: 20th, August 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/24
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/10/31
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/01
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2018/01/08
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2017
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/11/02
capital
|
|