AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-09-10
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-27
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023-03-27 secretary's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-10
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-28
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-01 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-01 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-10
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-26 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ. Change occurred on 2021-01-28. Company's previous address: Unit 13 Churchill Park Private Road No 2, Colwick Nottingham NG4 2HF England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-10
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 13 Churchill Park Private Road No 2, Colwick Nottingham NG4 2HF. Change occurred on 2020-05-04. Company's previous address: Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-10
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2019-03-12) of a secretary
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-03-12
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-10
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-10
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-10
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR. Change occurred on 2016-05-23. Company's previous address: 87 Park Road Peterborough Cambridgeshire PE1 2TN.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-09-30 (was 2015-12-31).
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 100.00 GBP
capital
|
|
CH01 |
On 2015-03-23 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Park Road Peterborough Cambridgeshire PE1 2TN. Change occurred on 2015-01-14. Company's previous address: Warwick House Long Bennington Business Park Newark NG23 5JR United Kingdom.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-09-30: 100.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(26 pages)
|