(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 27th Mar 2023 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Mar 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(43 pages)
|
(TM01) Fri, 10th Feb 2023 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 6th Mar 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 1st Dec 2020 - the day secretary's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 5th Apr 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 11th Dec 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 11th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Aug 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Aug 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 31st Aug 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 21st Nov 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 30th Jun 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Freeths, Cumberland Court Mount Street Nottingham NG1 6HH. Previous address: Freeths Llp 5000 Oxford Business Park South Oxford OX4 2BH England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(27 pages)
|
(AD03) Registered inspection location new location: Freeths Llp 5000 Oxford Business Park South Oxford OX4 2BH.
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 8th Nov 2016
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Oct 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Oct 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Oct 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 26th Sep 2016: 1100.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jul 2016: 974.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2016: 974.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2016
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|