(CS01) Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Feb 2018
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 20th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 078771660009, created on Thu, 23rd May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 078771660008, created on Thu, 23rd May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 1100.00 GBP
filed on: 25th, August 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, August 2015
| resolution
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078771660007, created on Tue, 14th Jul 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 078771660006, created on Tue, 14th Jul 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 19th May 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th May 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Nov 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 20th Mar 2012. Old Address: Park House Friar Lane Nottingham NG1 6DN United Kingdom
filed on: 20th, March 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 11th, January 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 11th, January 2012
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 3rd Jan 2012: 1000.00 GBP
filed on: 10th, January 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, January 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, January 2012
| resolution
|
Free Download
(36 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
| mortgage
|
Free Download
(9 pages)
|
(AP01) On Fri, 23rd Dec 2011 new director was appointed.
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(40 pages)
|