(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Sep 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Sep 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Sep 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 17th Sep 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071744850005, created on Fri, 15th Nov 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 071744850004, created on Fri, 26th Jul 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071744850003, created on Fri, 22nd Jun 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071744850002
filed on: 2nd, July 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 3.00 GBP
capital
|
|
(CH01) On Mon, 2nd Sep 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Apr 2011. Old Address: Unit 2 White City Trading Estate Little Tennis Street Nottingham Mottinghamshire NG2 4EL England
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Mar 2011 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(25 pages)
|