(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th January 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th January 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 1 Park Lane Business Centre, Park Lane Nottingham NG6 0DW England to 10 Farrington Way Eastwood Link Business Park Nottingham NG16 3BF on Sunday 25th July 2021
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 8th January 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 14th September 2018 secretary's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 14th September 2018
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63-67 st. Peters Street Nottingham NG7 3EN United Kingdom to Unit 1 Park Lane Business Centre, Park Lane Nottingham NG6 0DW on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Courtyard Business Centre Southwold Drive Nottingham NG8 1PA United Kingdom to 63-67 st. Peters Street Nottingham NG7 3EN on Sunday 7th January 2018
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2017
filed on: 7th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 1st January 2018 secretary's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st August 2017
filed on: 7th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st August 2017.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Creative Asset Ltd Courtyard Business Centre Southwold Drive Nottingham NG8 1PA England to Courtyard Business Centre Southwold Drive Nottingham NG8 1PA on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, February 2016
| incorporation
|
Free Download
(28 pages)
|