(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 9, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 21, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3 Bayford Drive Newark NG24 2GS. Change occurred on April 11, 2018. Company's previous address: Navigation House 48 Mill Gate Office 7 Newark Nottinghamshire NG24 4TS England.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 17, 2017
filed on: 17th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On April 25, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Navigation House 48 Mill Gate Office 7 Newark Nottinghamshire NG24 4TS. Change occurred on March 18, 2016. Company's previous address: 25 Hercules Drive Newark Lincs NG24 1RA England.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 17, 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|