(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/06
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 2021/03/03 to The Business Village at Barnsley Bic Innovation Way Barnsley S75 1JL
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/11/20
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/02/12
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(19 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/12
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/02/27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/04/01
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/02/12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/12
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/02/12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/12
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/12
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/12
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/12
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/08/01 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/12
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/12
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/12
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/05 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/05 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/05/2009 from, 10 milton court, ravenshead, nottinghamshire, NG15 9BD
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/17 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/02/29
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/19 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/02/08 from: 7 dewberry gardens, forest town, mansfield, nottinghamshire NG19 0RG
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: 7 dewberry gardens, forest town, mansfield, nottinghamshire NG19 0RG
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/19 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(10 pages)
|