(CS01) Confirmation statement with updates 2023/11/16
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/11/16 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/11/16
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/16
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/09/18 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/18 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/18
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/18
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/09 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/02/18. New Address: The Old Vicarage 26 High Street Syston Leicester LE7 1GP. Previous address: Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW England
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/04/01. New Address: Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW. Previous address: 10-11 st James Court Friar Gate Derby DE1 1BT England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 7th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 2017/12/31 to 2018/01/31
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/25.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/31. New Address: 10-11 st James Court Friar Gate Derby DE1 1BT. Previous address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/23. New Address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB. Previous address: Unit 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2016
| incorporation
|
Free Download
(28 pages)
|