(CH01) On Wed, 3rd Jan 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jan 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 58 Shelford Road Radcliffe on Trent Nottingham NG12 1AP England on Wed, 3rd Jan 2024 to 76 High Street Colliers Wood London SW19 2BY
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units a-D, Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ England on Fri, 1st Dec 2023 to 58 58 Shelford Road Radcliffe on Trent Nottingham NG12 1AP
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England on Thu, 15th Nov 2018 to Units a-D, Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(30 pages)
|