(CS01) Confirmation statement with no updates January 6, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Castleton Mill Castleton Close Leeds LS12 2DS. Change occurred on October 1, 2019. Company's previous address: Unit E/1, West End Mills Leopold Street Long Eaton Nottingham NG10 4QD England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 17, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 21, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 1, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 19, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On January 24, 2015 secretary's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 24, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 24, 2015 secretary's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit E/1, West End Mills Leopold Street Long Eaton Nottingham NG10 4QD. Change occurred on January 21, 2015. Company's previous address: Unit E1, West End Business Centre Leopold Street Long Eaton Nottingham NG10 4QD.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 12, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address Unit E1, West End Business Centre Leopold Street Long Eaton Nottingham NG10 4QD. Change occurred on January 6, 2015. Company's previous address: Coppice Side Venture Park Eastview Terrace Langley Mill Nottingham NG16 4DF United Kingdom.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on January 6, 2014: 2.00 GBP
capital
|
|