(PSC07) Cessation of a person with significant control 2023/08/03
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/02/01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2023/08/03 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/08/03
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/27. New Address: Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ. Previous address: Nottingham Bowl 1 Belward Street Barker Gate Nottingham NG1 1JZ England
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/02/01
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2022/02/01
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/01.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/01
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2022/02/01
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/09/15
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/05/18 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/18
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/06. New Address: Nottingham Bowl 1 Belward Street Barker Gate Nottingham NG1 1JZ. Previous address: 8 Long Meadow Newcastle Staffordshire ST5 4HY England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/15
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/09/15
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/09/15
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/15
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/07/28 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/05. New Address: 8 Long Meadow Newcastle Staffordshire ST5 4HY. Previous address: 11 Yaxley Court Newcastle Staffordshire ST5 4JU
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/15 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/09/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/15 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/09/15 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/07/30 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/10 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/05/21 - the day director's appointment was terminated
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 15th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/10/31
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/10 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/10/01 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/20.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/04/30 - the day director's appointment was terminated
filed on: 30th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2010
| incorporation
|
Free Download
(24 pages)
|