(CS01) Confirmation statement with no updates 2024/02/12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/12
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2022/05/31
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/12
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/12
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW England on 2021/01/26 to 18 st. Christophers Way Pride Park Derby DE24 8JY
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/02/12
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/02/19
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/19
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/19
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/23
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/12
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/12
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/05/11.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/04
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/03/04.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/04.
filed on: 11th, March 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 2016/02/12
filed on: 23rd, February 2016
| annual return
|
Free Download
(2 pages)
|
(CH01) On 2016/02/12 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dumfries House Dumfries Place Cardiff Cardiff CF10 3ZF United Kingdom on 2015/10/20 to 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(28 pages)
|