(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: 11 Durham Road Stourbridge DY8 4SX. Previous address: 29 Watnall Road Hucknall Nottingham NG15 7LD United Kingdom
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Dec 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 22nd Apr 2020. New Address: 29 Watnall Road Hucknall Nottingham NG15 7LD. Previous address: Suite 1 Byron Business Centre Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP England
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Jan 2020. New Address: Suite 1 Byron Business Centre Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP. Previous address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Dec 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED. Previous address: 42 Dunster Road West Bridgford Nottingham NG2 6JE United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: 42 Dunster Road West Bridgford Nottingham NG2 6JE. Previous address: Hill View Melton Road Long Clawson Leicestershire LE14 4NR
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Jun 2016. New Address: Hill View Melton Road Long Clawson Leicestershire LE14 4NR. Previous address: 6 Harcourt Street Beeston Nottingham NG9 1EY United Kingdom
filed on: 22nd, June 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 2.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 15th Mar 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|