(AA) Micro company financial statements for the year ending on September 29, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 22, 2018 secretary's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 11 Cavendish Crescent South Nottingham NG7 1EN England to Flat 3 Lacemakers House North Road the Park Nottingham Nottinghamshire NG7 1AG on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 31, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On July 25, 2017 secretary's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Lacemakers House North Road the Park Nottingham NG7 1AG to Flat 2 11 Cavendish Crescent South Nottingham NG7 1EN on August 2, 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 11, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 19, 2015: 20.00 GBP
capital
|
|
(CH03) On June 26, 2015 secretary's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 11, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 27, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On May 27, 2014 secretary's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 27, 2014. Old Address: 18 St Nicholas Place Milford Street Derby Derbyshire DE1 3GD United Kingdom
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 20, 2013 secretary's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 27, 2014. Old Address: 22 Highfield Road Derby Derbyshire DE22 1GZ United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 14th, October 2013
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2013
| capital
|
Free Download
(2 pages)
|
(AP03) On September 20, 2013 - new secretary appointed
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 11, 2013: 20.00 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(35 pages)
|