(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Wheeler Gate Nottingham NG1 2NA England on Thu, 12th Nov 2020 to Suite 2297, 109 Vernon House Friar Lane Nottingham NG1 6DQ
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Shelford Road Radcliffe on Trent Nottingham Nottinghamshire NG12 1AW on Mon, 17th Dec 2018 to 15 Wheeler Gate Nottingham NG1 2NA
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 0.75 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Sep 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 0.75 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Fri, 29th Aug 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Aug 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Sep 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Sep 2013: 0.75 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Sep 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Fri, 9th Dec 2011 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Sep 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 9th Dec 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Dec 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 8th Dec 2011. Old Address: 39 Lamcote Street Meadows Nottingham Nottinghamshire NG2 2GT United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, September 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Sep 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Sep 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 10th Sep 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2009
| incorporation
|
Free Download
(13 pages)
|