(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 20th Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Jan 2023. New Address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT. Previous address: Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Aug 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 31st Aug 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Apr 2020
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 21st Apr 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 29th May 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 29th May 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th May 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jul 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Jul 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2014
| resolution
|
|
(TM01) Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091489420001, created on Thu, 31st Jul 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Thu, 31st Jul 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Jul 2014: 100.00 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(36 pages)
|