CS01 |
Confirmation statement with updates March 7, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 7, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 7, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On February 24, 2017 secretary's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 9, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 29, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, May 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 28/09/2009 from 1A bonington road mapperley nottingham NG3 5JR united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On March 12, 2008 Appointment terminated secretary
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(18 pages)
|