(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Oct 2022
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Oct 2022
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Oct 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Oct 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Dec 2018. New Address: 63 Derby Road Nottingham NG1 5BA. Previous address: Tattershalls, Quantum House 5 College Street Nottingham NG1 5AQ England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 19th May 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 23rd Mar 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 19th May 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Feb 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 16th Feb 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 13th Feb 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: Tattershalls, Quantum House 5 College Street Nottingham NG1 5AQ. Previous address: Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 20th May 2017
filed on: 20th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 19th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS. Previous address: 16 Forest Road East Nottingham Nottinghamshire NG1 4HH England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(8 pages)
|