(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 19th Dec 2020 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 19th Dec 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from City Gate East Toll House Hill Nottingham England and Wales NG1 5FS on Mon, 25th Jul 2016 to Suite 6, Arnold Business Centre Brookfield Road Arnold Nottingham NG5 7ER
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6, Arnold Business Centre Brookfield Road Arnold Nottingham NG5 7ER England on Mon, 25th Jul 2016 to Phoenix House Kemmel Road Nottingham NG6 9FH
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 201.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 201.00 GBP
capital
|
|
(CH01) On Thu, 6th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on Thu, 28th Aug 2014 to City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Jan 2012: 201.00 GBP
filed on: 26th, January 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, January 2012
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 25th Jan 2012: 201.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 19/01/12
filed on: 25th, January 2012
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 25th, January 2012
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(33 pages)
|