(CS01) Confirmation statement with no updates 2023/11/08
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 29th, June 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/07 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/07
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/08
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/11/08
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/05/31 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/31
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/08
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/06/19. New Address: Monarch House Chrysalis Way Nottingham Nottinghamshire NG16 3RY. Previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/08
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/18 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2014/12/31
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/18 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/12/06 - the day secretary's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(8 pages)
|