(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 23rd Aug 2022: 2.00 GBP
filed on: 21st, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Aug 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 23rd Aug 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Feb 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Feb 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: 5 Mulberry Close Beeston Nottingham NG9 2TU. Previous address: 146 Hillside Road Bramcote Nottingham NG9 3BD United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: 5 Mulberry Close Beeston Nottingham NG9 2TU. Previous address: 5 Hillside Road Bramcote Nottingham NG9 3BD United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Feb 2016. New Address: 146 Hillside Road Bramcote Nottingham NG9 3BD. Previous address: 39 Beech Avenue Beeston Nottingham NG9 1QH United Kingdom
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jun 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|