(AA) Micro company accounts made up to 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd June 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 Parkway Court Glaisdale Parkway Nottingham NG8 4GN United Kingdom on 7th August 2020 to Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th October 2019: 125.10 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase, Resolution of allotment of securities
filed on: 30th, October 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 14th March 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 14th March 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th March 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 14th March 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 19th April 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th August 2017 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, May 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd September 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 2nd, September 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th August 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 23rd June 2017: 100.00 GBP
capital
|
|