(CS01) Confirmation statement with no updates 7th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England on 5th October 2021 to The Old Dairy Western Court Bishops Sutton SO24 0AA
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom on 10th December 2020 to Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, November 2020
| incorporation
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 4th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 16th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st March 2018: 95.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2018: 100.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 25th May 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th July 2015: 2.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 14th August 2016 to 14 Park Row Nottingham Nottinghamshire NG1 6GR
filed on: 14th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 4th November 2014 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th November 2014 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW England on 23rd June 2015 to 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 18th July 2014: 2.00 GBP
capital
|
|