(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 29th Jul 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Florence Grove Nottingham NG3 6JN England on Fri, 21st Jun 2019 to Lenton View Lenton Avenue Nottingham NG7 1DX
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 1st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 1st Dec 2018 from Sat, 30th Jun 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 11th Aug 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 8th Aug 2017 to 10 Florence Grove Nottingham NG3 6JN
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Jun 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 20th Jun 2017 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|