(TM01) Director appointment termination date: Tuesday 16th January 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Acorn House Southwell Road West Mansfield NG18 4LE England to 1 Radian Court Knowlhil Milton Keynes MK5 8PJ on Thursday 9th November 2023
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Acorn House Southwell Road West Mansfield NG18 4GT England to Acorn House Southwell Road West Mansfield NG18 4LE on Tuesday 14th December 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from The Courtaulds Buiding 292 Haydn Road Nottingham NG5 1EB England to Acorn House Southwell Road West Mansfield NG18 4GT on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 13th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 13th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4 George Street Nottingham NG1 3BE United Kingdom to The Courtaulds Buiding 292 Haydn Road Nottingham NG5 1EB on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2016
| incorporation
|
Free Download
(8 pages)
|