(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 22, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 30, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ. Change occurred on June 9, 2022. Company's previous address: Botham Accounting 14 Clarendon Street Nottingham NG1 5HQ United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 30, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096999610002, created on May 28, 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on March 10, 2020: 10.08 GBP
filed on: 15th, April 2020
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 12, 2016
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 24, 2015: 10.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on September 18, 2015
filed on: 15th, October 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 18, 2015: 9.90 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 096999610001, created on September 24, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|