(CS01) Confirmation statement with no updates November 26, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 26, 2021 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 26, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from March 31, 2021 to April 30, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 8, 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2018
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 17, 2018
filed on: 17th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Plantagenet Court 16 Plantagenet Court Nottingham ------------------------------------ NG3 1HJ United Kingdom to 68-70 Mansfield Rd Mansfield Road Nottingham NG1 3GY on March 17, 2018
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2016: 120.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 26, 2015: 120.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|