(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to July 31, 2020 (was January 31, 2021).
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 3 Ellesmere Crescent Nottingham NG5 1DX. Change occurred on February 27, 2018. Company's previous address: Smith Cooper Lace Market Square Nottingham NG1 1PB England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Smith Cooper Lace Market Square Nottingham NG1 1PB. Change occurred on September 15, 2017. Company's previous address: Smith Cooper Llp 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 26, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|