(CS01) Confirmation statement with no updates 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Mill Close Borrowash Derby DE72 3GU England on 3rd July 2017 to 4 Cross Street Beeston Nottingham Nottinghamshire NG9 2NX
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 31st May 2017 to 10 Mill Close Borrowash Derby DE72 3GU
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cross Street Beeston Nottingham NG9 2NX on 21st February 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On 21st October 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 4th November 2014: 10.00 GBP
capital
|
|