(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Park View Main Street Gamston Nottingham NG2 6NN England on Tue, 17th Sep 2019 to Park View Main Street Gamston Nottinghamshire NG2 6NN
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Park View Main Street Gamston Nottingham NG1 6NN on Tue, 17th Sep 2019 to Park View Main Street Gamston Nottingham NG2 6NN
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jun 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 8th Jun 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 20th Mar 2018: 110.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Jubilee Court West Hallam Ilkeston DE7 6JR United Kingdom on Wed, 14th Feb 2018 to Park View Main Street Gamston Nottingham NG1 6NN
filed on: 14th, February 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(28 pages)
|