(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP England on Thu, 4th May 2023 to 2nd Floor the Landmark Tudor Square West Bridgford Nottingham Nottinghamshire NG2 6BT
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Apr 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Apr 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Apr 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Apr 2019
filed on: 12th, April 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Apr 2019: 94.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor 20 Margaret Street London W1W 8RS on Fri, 5th Apr 2019 to Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 28th Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Dec 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Jul 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 27th May 2014. Old Address: 180-186 Kings Cross Road London WC1X 9DE
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed mann made tax LIMITEDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 15th Nov 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 15th Nov 2013 new director was appointed.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jan 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Jan 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 17th Jan 2010
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 17th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jan 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 7th Apr 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 6th Apr 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 3rd Apr 2009 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 31st, January 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(16 pages)
|