(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 145 Trent Boulevard West Bridgford Nottingham NG2 5BX. Change occurred on Monday 25th September 2023. Company's previous address: 21 Ruddington Lane Nottingham NG11 7BG England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Ruddington Lane Nottingham NG11 7BG. Change occurred on Thursday 17th August 2023. Company's previous address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th July 2019
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 21st June 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 13th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th April 2012.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th April 2010
filed on: 19th, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2010
| incorporation
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|