CS01 |
Confirmation statement with updates Friday 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 30th June 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(35 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th February 2023.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from C/O Lasershape Ltd Brailsford Way Chilwell Meadows Business Park Beeston Nottingham NG9 6DH to C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park Chilwell Nottingham NG9 6DH on Thursday 15th September 2022
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 1st September 2022 - new secretary appointed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(36 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2016
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Tuesday 30th June 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd January 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd January 2015
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to C/O Lasershape Ltd Brailsford Way Chilwell Meadows Business Park Beeston Nottingham NG9 6DH on Monday 19th January 2015
filed on: 19th, January 2015
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 2nd January 2015
filed on: 19th, January 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 2nd January 2015.
filed on: 19th, January 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2015
| resolution
|
|
TM01 |
Director appointment termination date: Friday 2nd January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|