(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/08/25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/08/16
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/16
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, June 2022
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/04
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/29
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/07/14
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/04/16
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/07/14.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/06/29
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/17
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/29
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/19
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/19
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/19
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(AD01) Change of registered address from 35 Longmoor Road Long Eaton Nottingham NG10 4FN on 2015/01/28 to Technology House Nottingham Road Attenborough Nottingham NG9 6DP
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/19
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/19
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/01/23 from Kuldana Longmoor Road Nottingham NG10 4FN United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 13th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2012
| incorporation
|
Free Download
(8 pages)
|