(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from No.1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU England on Wed, 24th May 2023 to 2 High Street High Street Hucknall Nottingham NG15 7HD
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Jun 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boundary House Boston Road London W7 2QE on Thu, 31st Mar 2016 to No.1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Sep 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 10th Sep 2012: 100.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(18 pages)
|