(PSC04) Change to a person with significant control 1st June 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13 Jessop Way Newark Nottinghamshire NG24 2ER England on 8th May 2023 to Lockton House Business Centre King Street Mablethorpe Lincolnshire LN12 2EQ
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 13, 1st Floor, Mayden House Business Park Main Road Long Bennington Newark NG23 5DJ England on 10th June 2020 to 13 Jessop Way Newark Nottinghamshire NG24 2ER
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 26th July 2018 to Office 13, 1st Floor, Masyden House Business Park Main Road Long Bennington Newark NG23 5DJ
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 13, 1st Floor, Masyden House Business Park Main Road Long Bennington Newark NG23 5DJ England on 26th July 2018 to Office 13, 1st Floor, Mayden House Business Park Main Road Long Bennington Newark NG23 5DJ
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 23rd June 2016 to 27 Old Gloucester Street London WC1N 3AX
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 2.00 GBP
capital
|
|
(CH01) On 1st January 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 15th October 2012
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st January 2012
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st May 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st June 2010
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd July 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 109 Stamford Street Grantham Lincolnshire NG31 7BS United Kingdom on 25th March 2010
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(14 pages)
|