(CS01) Confirmation statement with no updates 13th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084360550001 in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084360550002 in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084360550002, created on 15th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 9th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084360550001, created on 20th January 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 3rd September 2014: 5.00 GBP
capital
|
|
(AD01) Address change date: 22nd July 2014. New Address: 75 Ellington Road Arnold Nottinghamshire NG5 8SJ. Previous address: Apartment 3 the Fire House 8 Nottingham Road Nottingham NG5 6JQ England
filed on: 22nd, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th July 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 25th April 2013 - the day secretary's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 12th March 2013 - the day director's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(25 pages)
|