(CS01) Confirmation statement with updates 19th April 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st March 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st March 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th July 2019. New Address: 48-50 Merrial Street Newcastle Staffs ST5 2AW. Previous address: Carlton House 46 Merrial Street Newcastle Staffs ST5 2AW England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th July 2019. New Address: Carlton House 46 Merrial Street Newcastle Staffs ST5 2AW. Previous address: 23 Barker Gate Nottingham Notts NG1 1JU England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd May 2018. New Address: 23 Barker Gate Nottingham Notts NG1 1JU. Previous address: Endeva House 74 Houndsgate Nottingham Notts NG1 6BA England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th September 2017
filed on: 18th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th April 2016. New Address: Endeva House 74 Houndsgate Nottingham Notts NG1 6BA. Previous address: Forsyth Enterprise Centre 1 Bramall Lane Sheffield South Yorkshire S2 4SU
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th May 2015: 100.00 GBP
capital
|
|
(CH01) On 18th September 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(33 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|