(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 21, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP. Change occurred on March 4, 2022. Company's previous address: 29 Lindale Close Gamston Nottingham NG2 6PU England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Lindale Close Gamston Nottingham NG2 6PU. Change occurred on February 1, 2022. Company's previous address: 10 Milton Court Ravenshead Nottingham NG15 9BD United Kingdom.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Milton Court Ravenshead Nottingham NG15 9BD. Change occurred on November 4, 2020. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061803770001, created on September 5, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(46 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on July 3, 2018. Company's previous address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN. Change occurred on April 6, 2018. Company's previous address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH England.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On May 18, 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Change occurred on October 6, 2016. Company's previous address: 29 Lindale Close Gamston Nottingham Notts NG2 6PU.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 18, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
(CH01) On March 28, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 6, 2010. Old Address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(31 pages)
|