(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Aug 2020
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 7th May 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Mar 2020. New Address: 38 Brora Road Nottingham NG6 9HT. Previous address: 39 Oakdale Road Nottingham NG3 7EL United Kingdom
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Aug 2019. New Address: 39 Oakdale Road Nottingham NG3 7EL. Previous address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Wed, 8th Aug 2018: 2.00 GBP
capital
|
|