(CS01) Confirmation statement with no updates December 10, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 13, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 10, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Change occurred on February 8, 2017. Company's previous address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Change occurred on May 11, 2015. Company's previous address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL. Change occurred on November 11, 2014. Company's previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 30, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(33 pages)
|