(AA) Accounts for a small company made up to March 31, 2024
filed on: 13th, December 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 25, 2024
filed on: 5th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 3, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 25, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Carlton Business Centre Carlton Nottingham NG4 3AA to Greypoint Cardiff Business Park Cardiff CF14 5WF on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 11, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2015: 100001.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened from September 30, 2015 to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2014: 100001.00 GBP
capital
|
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 3, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to September 30, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened from October 31, 2013 to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082488700004
filed on: 13th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 100001.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 5, 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 5, 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, June 2013
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on June 14, 2013: 100001.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082488700003
filed on: 25th, June 2013
| mortgage
|
Free Download
(10 pages)
|
(AP01) On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On June 24, 2013 - new secretary appointed
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: Pennine House 8 Stanford Street Nottingham NG1 7BQ United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082488700002
filed on: 22nd, June 2013
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082488700001
filed on: 17th, June 2013
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|