(AD01) Address change date: Thu, 19th Oct 2023. New Address: The Lodge Treswithian Downs Camborne TR14 0BT. Previous address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd May 2023. New Address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG. Previous address: Unit 24 Nottingham South and Wilford Industrial Estate Nottingham Nottinghamshire NG11 7EP
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Apr 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 31st Jul 2015: 20.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 30th Mar 2015: 20.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 10.00 GBP
capital
|
|