(TM02) Secretary's appointment terminated on 2023/11/28
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AP04) On 2023/11/28, company appointed a new person to the position of a secretary
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on 2023/03/31
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 4th, January 2023
| accounts
|
Free Download
(30 pages)
|
(AP03) On 2022/05/26, company appointed a new person to the position of a secretary
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/26
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, March 2022
| resolution
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 066865800003 satisfaction in full.
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021/09/15 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/25.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/25.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 066865800002 satisfaction in full.
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 066865800001 satisfaction in full.
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066865800003, created on 2019/09/27
filed on: 30th, September 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, July 2019
| resolution
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2018/09/30 from 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066865800002, created on 2017/09/29
filed on: 3rd, October 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066865800001, created on 2016/12/20
filed on: 20th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/02
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/02
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/02
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/02
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/02
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2011/03/31 from 2010/09/30
filed on: 22nd, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/02
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/05/18 from Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/03/05
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/02/24.
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/02
filed on: 18th, January 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, August 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, August 2009
| resolution
|
Free Download
(13 pages)
|
(88(2)) Alloted 49 shares from 2009/03/10 to 2009/03/10. Value of each share 1 gbp, total number of shares: 50.
filed on: 1st, April 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 50 shares from 2009/03/10 to 2009/03/10. Value of each share 1 gbp, total number of shares: 100.
filed on: 1st, April 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/02/2009 from 2 the paddock attenborough beeston nottingham NG9 6AR united kingdom
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, September 2008
| incorporation
|
Free Download
(13 pages)
|