(CS01) Confirmation statement with no updates October 28, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092831520002, created on November 26, 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092831520001, created on April 27, 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 163 Castle Boulevard Nottingham NG7 1FJ England to 9 Larwood Grove Nottingham NG5 3JD on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 29, 2018
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Larwood Grove Nottingham Nottinghamshire NG5 3JD to 163 Castle Boulevard Nottingham NG7 1FJ on November 14, 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 14, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 28, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on October 28, 2014: 100.00 GBP
capital
|
|