(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd May 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 28th Oct 2017 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 28th Oct 2017 - the day secretary's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: 81 Melton Road West Bridgford Nottingham NG2 6EN. Previous address: Mowbray House Castle Meadow Road Nottingham NG2 1BJ
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 1.00 GBP
capital
|
|
(AD04) Registers new location: Mowbray House Castle Meadow Road Nottingham NG2 1BJ.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 29th Dec 2014 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 13th Jan 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jan 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 3rd Jul 2012. Old Address: 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd May 2012 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Oct 2012
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Nov 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 15th Aug 2011 - the day director's appointment was terminated
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 15th Aug 2011
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 15th Aug 2011 - the day director's appointment was terminated
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|