(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Jul 2023. New Address: Suite 7 Whiteley Mill 39 Nottingham Road Stapleford Nottinghamshire NG9 8AD. Previous address: 1a Lawmax House 30-32 Nottingham Road Stapleford Nottinghamshire NG9 8AA England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 3rd Feb 2023 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Feb 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 3rd Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 3rd Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2020: 150.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Sep 2020. New Address: 1a Lawmax House 30-32 Nottingham Road Stapleford Nottinghamshire NG9 8AA. Previous address: 6a Montvale Gardens Leicester LE4 0BL England
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Mar 2017. New Address: 6a Montvale Gardens Leicester LE4 0BL. Previous address: 110 Barclays Street Leicester LE3 0JB England
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(27 pages)
|