(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 29, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 30, 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 30, 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 30, 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 13, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 24, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 59 Level 1 East Mall Intu Derby DE1 2PG England to Unit 159 Level 1 East Mall Intu Derby DE1 2PG on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 159 Level 1 Westfield Centre Derby DE1 2PG to Unit 59 Level 1 East Mall Intu Derby DE1 2PG on September 17, 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2014: 20.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 24, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2013: 20.00 GBP
capital
|
|
(CH01) On September 24, 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 24, 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 24, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 15, 2012. Old Address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 24, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 10, 2011 secretary's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 7, 2010. Old Address: Venture House, Cross Street Arnold Nottingham NG5 7PJ
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to September 25, 2008
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(12 pages)
|