(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, February 2022
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2022
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 10th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottingham NG1 4FQ. Change occurred on Thursday 9th December 2021. Company's previous address: Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th December 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080889090001, created on Monday 18th November 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd May 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th September 2019. Originally it was Friday 31st May 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 104.00 GBP is the capital in company's statement on Tuesday 30th May 2017
filed on: 20th, July 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, June 2017
| resolution
|
Free Download
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Friday 15th January 2016
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, February 2016
| resolution
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU. Change occurred on Tuesday 24th February 2015. Company's previous address: Mercury House Shipstones Business Centre Northgate New Basford Nottingham NG7 7FN.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 6th September 2012 from Antenna Building 9a Beck Street Nottingham NG1 1EQ England
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(25 pages)
|