(CS01) Confirmation statement with no updates 2023-09-29
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 8th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 394 Alfreton Road Nottingham NG7 5NE England to 2 Lancaster Way Nottingham NG8 6PH on 2022-11-03
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-29
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-01-01
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-29
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit-2, 82- 84 Radford Road Radford Road Nottingham NG7 5FU to 394 Alfreton Road Nottingham NG7 5NE on 2021-05-05
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-29
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-09-29
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-09-29
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-09-29
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-09-29
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-09-30
filed on: 15th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-01
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-10-01 - new secretary appointed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-29 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-19: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-09-29 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-02
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-03-01
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-03-01
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lancaster Way Nottingham NG8 6PH to Unit-2, 82- 84 Radford Road Radford Road Nottingham NG7 5FU on 2014-08-05
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-03-01
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-09-29 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-23: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Appartment 1 the Zone Cranbrook Street Nottingham NG1 1EJ United Kingdom on 2013-10-02
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 28 Knighton Avenue Nottingham NG7 5QD United Kingdom on 2012-12-17
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-29 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 1 the Zone Cranbrook Street Nottingham Nottinghamshire NG1 1EJ United Kingdom on 2011-12-24
filed on: 24th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(20 pages)
|