(TM01) Director's appointment terminated on Wed, 21st Feb 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE England on Wed, 8th Nov 2023 to 22 Regent Street Nottingham NG1 5BQ
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE England on Tue, 8th Aug 2023 to 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 16 Bailey Brook Business Park Amber Drive Nottingham NG16 4BE England on Mon, 15th May 2023 to Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096463760001, created on Thu, 20th Apr 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on Mon, 6th Jun 2022 to Unit 16 Bailey Brook Business Park Amber Drive Nottingham NG16 4BE
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 1st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lenton View Lenton Avenue Nottingham NG7 1DX England on Thu, 1st Jul 2021 to 27 Old Gloucester Street London WC1N 3AX
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 1st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(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)
|
(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)
|
(AA) Micro company financial statements for the year ending on Sat, 1st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(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)
|
(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)
|
(TM01) Director's appointment terminated on Tue, 20th Jun 2017
filed on: 20th, June 2017
| officers
|
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
|
|