(CS01) Confirmation statement with no updates 11th December 2023
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th September 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th September 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 12th March 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 13th August 2016. New Address: 14 Park Row Nottingham Nottinghamshire NG1 6GR. Previous address: 22 the Ropewalk Nottingham NG1 5DT
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th December 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 10th December 2013 secretary's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Pelham Court Pelham Road Sherwood Rise Nottingham NG5 1AP on 26th September 2011
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th December 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 24th December 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 9th January 2009 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2008
| mortgage
|
Free Download
(7 pages)
|
(363s) Annual return up to 30th January 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 30th January 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 20th March 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th March 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(17 pages)
|