(CS01) Confirmation statement with updates 2023/12/15
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/15.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/07/1150000.00 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 9th, August 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/07/14.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/01.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2023/04/03.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/04/03 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/07 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 2022/03/09 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/09.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/15
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 2021/04/22 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/01/21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/15
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/11/30.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/30.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/18. New Address: 124 Thorpe Road Norwich NR1 1RS. Previous address: Hyde Heath Salmon Lane Annesley Woodhouse Nottingham NG17 9HB England
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(TM02) 2020/08/18 - the day secretary's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 10th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2019/11/10 secretary's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/21. New Address: Hyde Heath Salmon Lane Annesley Woodhouse Nottingham NG17 9HB. Previous address: 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/11/10 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/01
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) 2019/03/17 - the day secretary's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/03/17
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/17 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/03/26 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2016/02/05.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/05 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/15 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2015/12/15 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/01.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/10.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/16. New Address: 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA. Previous address: 69 Forest Road, Annesley Woodhouse Kirkby-in-Ashfield Nottingham NG17 9HA England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/02/16. New Address: 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA. Previous address: 69 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Nottinghamshire NG17 9HA England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/10.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) 75000.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|