(PSC01) Notification of a person with significant control 16th March 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th March 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(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 8th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th July 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sherwood Enterprise Centre 486 Mansfield Road Sherwood Nottingham Nottinghamshire NG5 2FB on 23rd March 2018 to Unit V8 Lenton Business Centre, the Howitt Building Lenton Boulevard Nottingham NG7 2BY
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th April 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th April 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th April 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th April 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th April 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Grosvenor Avenue Mapperley Park Nottingham Nottinghamshire NG3 5DX on 27th January 2012
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, October 2011
| incorporation
|
Free Download
(3 pages)
|
(CERTNM) Company name changed inspiring greatness LIMITEDcertificate issued on 28/09/11
filed on: 28th, September 2011
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(19 pages)
|