(CS01) Confirmation statement with updates Monday 30th December 2024
filed on: 3rd, January 2025
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Monday 11th December 2023
filed on: 20th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th December 2023
filed on: 20th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 11th December 2023
filed on: 20th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th December 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, March 2022
| incorporation
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Thursday 30th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 30th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Landmark Business Centre Tudor Square West Bridgford Nottingham NG2 6BT. Change occurred on Thursday 7th March 2019. Company's previous address: 1 Leopold Street Long Eaton Nottingham NG10 4QD.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 30th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 30th, November 2015
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 11/11/15
filed on: 30th, November 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 11th November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Leopold Street Long Eaton Nottingham NG10 4QD. Change occurred on Tuesday 7th April 2015. Company's previous address: C/O Tim Kitchen 6 Glebelands Road Tiverton Devon EX16 4EB.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|