AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 13th June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 9th May 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7D Blenheim Court Blenheim Park Bulwell Nottinghamshire NG6 8YP. Change occurred on Friday 3rd November 2017. Company's previous address: Unit 14 Robin Hood Industrial Estate Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Friday 31st July 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 14 Robin Hood Industrial Estate Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE. Change occurred on Tuesday 3rd February 2015. Company's previous address: 38-58 Queens Road Nottingham NG2 3AS United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|