(CS01) Confirmation statement with no updates Mon, 1st Apr 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 24th Mar 2021: 200.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Mar 2021: 176.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 129a Middleton Boulevard Nottingham NG8 1FW England on Tue, 17th Nov 2020 to 4 Cross Street Beeston Nottingham NG9 2NX
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Burton House 282 Hempshill Lane Bulwell Nottingham Nottinghamshire NG6 8PF on Fri, 9th Nov 2018 to 129a Middleton Boulevard Nottingham NG8 1FW
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 27th Sep 2016 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to Sun, 6th Dec 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 3rd Jan 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 2nd Jan 2014, company appointed a new person to the position of a secretary
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(32 pages)
|