(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/08/30. New Address: Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX. Previous address: Embankment House Electric Avenue Nottingham NG2 1AS England
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/31. New Address: Embankment House Electric Avenue Nottingham NG2 1AS. Previous address: Bingley House Meadow Lane Burton Joyce Nottingham NG14 5EX England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/19
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/03/03. New Address: Bingley House Meadow Lane Burton Joyce Nottingham NG14 5EX. Previous address: Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/19
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021/05/10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/10
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/10
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/19
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/19
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/11/05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/03/30 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/11/05
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/03/30. New Address: Pure Offices Lake View Drive Annesley Nottingham NG15 0DT. Previous address: Suite 4C Ben Arran House Wigwam Lane Hucknall Nottingham NG15 7SZ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/05 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/11/30
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|