(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/18
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/18
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/07/01 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/06/29
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/18
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/08/16
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/18
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/18
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 3 Mapperley Hall Gardens Nottingham NG3 5AF
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 3 Mapperley Hall Gardens Nottingham NG3 5AF. Previous address: 12 North Quay Abingdon Oxfordshire OX14 5RY England
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/12/20. New Address: 3 Mapperley Hall Gardens Nottingham NG3 5AF. Previous address: C/O Neil Boston Unit 9 Peachcroft Shopping Centre Abingdon Oxfordshire OX14 2QA
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/18 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 12 North Quay Abingdon Oxfordshire OX14 5RY
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/18 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/18 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/18 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/18 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|