(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 072329670001 in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072329670001, created on 15th June 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 23rd April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th April 2015. New Address: 9 Tom Blower Close Nottingham NG8 1JQ. Previous address: Grantleigh House 4 Grantleigh Close Wollaton Nottingham Nottinghamshire NG8 1GH
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 22nd April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) 5th July 2012 - the day director's appointment was terminated
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Grantleigh Close Nottingham NG8 1GH United Kingdom on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2010: 100.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 27th April 2010 - the day director's appointment was terminated
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|