(CS01) Confirmation statement with no updates 2024/01/09
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 148 Sneinton Dale Nottingham NG2 4HJ England on 2023/05/11 to 23 Brunel Parkway Pride Park Derby DE24 8HR
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/09
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 2.70 GBP is the capital in company's statement on 2022/11/25
filed on: 14th, January 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2023/01/09.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/16
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10a Gordon Road West Bridgford Nottingham NG2 5LN England on 2022/02/02 to 148 Sneinton Dale Nottingham NG2 4HJ
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/16
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 148 Sneinton Dale Nottingham NG2 4HJ England on 2021/08/31 to 10a Gordon Road West Bridgford Nottingham NG2 5LN
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite C Bateman Street Derby DE23 8JQ England on 2021/05/20 to 148 Sneinton Dale Nottingham NG2 4HJ
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/16
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/16
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/16
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 15th, April 2019
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, April 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite a Bateman Street Bateman Court Derby DE23 8JQ England on 2018/03/09 to Suite C Bateman Street Derby DE23 8JQ
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/16
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/12/10
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suit a, Bateman Court Bateman Street Derby DE23 8JQ United Kingdom on 2016/10/27 to Suite a Bateman Street Bateman Court Derby DE23 8JQ
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2016
| incorporation
|
Free Download
|