(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/07/08 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/08 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/09. New Address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ. Previous address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
filed on: 9th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/07/08 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/08 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/07/08 secretary's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/18
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/18
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089453460005, created on 2019/09/30
filed on: 8th, October 2019
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 089453460004, created on 2019/09/30
filed on: 8th, October 2019
| mortgage
|
Free Download
(36 pages)
|
(MR04) Charge 089453460003 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/18
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089453460002 satisfaction in full.
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089453460001 satisfaction in full.
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089453460003, created on 2019/01/23
filed on: 29th, January 2019
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2018/03/28 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/03/28 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089453460001, created on 2017/03/29
filed on: 1st, April 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089453460002, created on 2017/03/29
filed on: 1st, April 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/02/13. New Address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ. Previous address: The Office 74 Western Road Leicester LE3 0GE
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/06.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/06.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/06.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/26
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|