(CS01) Confirmation statement with no updates December 11, 2023
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 7, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 7, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 7, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2020 (was January 7, 2021).
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 25, 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6a George Street Nottingham NG1 3BE. Change occurred on August 22, 2017. Company's previous address: 41 Nottingham Road Eastwood Nottingham NG16 3AN.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|