(AA) Dormant company accounts made up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 20, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Oxford Street Nottingham NG1 5BG England to 3 East Circus Street Nottingham NG1 5AF on November 21, 2022
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AP04) On November 18, 2022 - new secretary appointed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 15, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 9, 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU England to 10 Oxford Street Nottingham NG1 5BG on June 28, 2020
filed on: 28th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 26, 2020
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 26, 2017
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 4, 2017
filed on: 8th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2017
filed on: 8th, October 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On July 11, 2017 - new secretary appointed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Drapers Bridge 17-21 Hounds Gate Nottingham NG1 7AE England to Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on August 14, 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 22, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 22, 2017: 8.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 22, 2017: 15.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England to Drapers Bridge 17-21 Hounds Gate Nottingham NG1 7AE on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to February 29, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On February 26, 2016 - new secretary appointed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 26, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 10, 2015: 1.00 GBP
capital
|
|