CH03 |
On Thursday 23rd November 2023 secretary's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Holme Road West Bridgford Nottingham NG2 5AA. Change occurred on Thursday 23rd November 2023. Company's previous address: C/O Hammond & Co, 36 Chesterfield Road Market Street Chesterfield S43 3UT England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Hammond & Co, 36 Chesterfield Road Market Street Chesterfield S43 3UT. Change occurred on Thursday 16th February 2023. Company's previous address: University of Nottingham Sir Colin Campbell Building Innovation Park, Triumph Road Nottingham Nottinghamshire NG7 2TU England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address University of Nottingham Sir Colin Campbell Building Innovation Park, Triumph Road Nottingham Nottinghamshire NG7 2TU. Change occurred on Tuesday 23rd March 2021. Company's previous address: 6 Holme Road West Bridgford Nottingham NG2 5AA England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Holme Road West Bridgford Nottingham NG2 5AA. Change occurred on Friday 31st July 2020. Company's previous address: C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT. Change occurred on Tuesday 12th March 2019. Company's previous address: 6 Holme Road West Bridgford Nottingham NG2 5AA England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 12th March 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Holme Road West Bridgford Nottingham NG2 5AA. Change occurred on Wednesday 13th February 2019. Company's previous address: Vein Train the University of Nottingham the Sir Colin Campbell Building Nottingham NG7 2TU England.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 21st December 2018 secretary's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vein Train the University of Nottingham the Sir Colin Campbell Building Nottingham NG7 2TU. Change occurred on Friday 5th January 2018. Company's previous address: Rtec Civic Centre Pavilion Road West Bridgford Nottingham Nottinghamshire NG2 5AW.
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Rtec Civic Centre Pavilion Road West Bridgford Nottingham Nottinghamshire NG2 5AW. Change occurred on Friday 17th July 2015. Company's previous address: The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS.
filed on: 17th, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS. Change occurred on Friday 12th September 2014. Company's previous address: Elizabeth House 73 High Street Syston Leicester LE7 1GQ.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 12th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from 15 Swallows Drive Stathern Melton Mowbray Leicestershire LE14 4ED
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th March 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2009
| incorporation
|
Free Download
(10 pages)
|