(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 22, 2023
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2024 new director was appointed.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2024 new director was appointed.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, March 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070980030003, created on April 8, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 16, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 17, 2012 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 25, 2011. Old Address: 34 Station Road Sandiacre Sandiacre NG10 5BG United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2009
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|