(CS01) Confirmation statement with updates 2023-08-20
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-10-31 to 2022-09-30
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR. Change occurred on 2022-09-29. Company's previous address: 1 Fairfield Street Bingham Nottingham NG13 8FB England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-09-29
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-08-20
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-02-27 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-01-31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-08-20
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Fairfield Street Bingham Nottingham NG13 8FB. Change occurred on 2018-02-23. Company's previous address: White House Main Street Newton Nottingham NG13 8HN.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-20
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2015-08-31 (was 2015-10-31).
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-08-20: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|