(CS01) Confirmation statement with updates October 31, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Main Street Kinoulton Nottingham NG12 3EA. Change occurred on October 2, 2019. Company's previous address: 17 Pinfold Lane Kinoulton Nottingham NG12 3EB.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 31, 2014: 100.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, March 2015
| resolution
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 7, 2014. Old Address: 6 Clinton Avenue Nottingham NG5 1AW
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2013 (was October 31, 2013).
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 3, 2012. Old Address: 17 Pinfold Lane Kinoulton Nottingham NG12 3EB United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AP01) On September 28, 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(20 pages)
|