AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 109251340006, created on 1st December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit C17, Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England on 29th September 2020 to 10 Church View Blackwell Alfreton DE55 5LD
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st July 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 20th August 2019: 300.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109251340005, created on 20th December 2018
filed on: 10th, January 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 109251340004, created on 20th December 2018
filed on: 10th, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 109251340003, created on 20th December 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th January 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109251340002, created on 24th November 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 109251340001, created on 24th November 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th August 2017: 50.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 21st August 2017: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|