AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 London Wall Place London EC2Y 5AU. Change occurred on Tuesday 3rd November 2020. Company's previous address: 161 Brompton Road London SW3 1QP England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 161 Brompton Road London SW3 1QP. Change occurred on Monday 10th June 2019. Company's previous address: 16 Castle Boulevard Nottingham NG2 1FL United Kingdom.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 31st May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Saturday 30th June 2018).
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On Friday 2nd November 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 068358870001 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 16 Castle Boulevard Nottingham NG2 1FL. Change occurred on Monday 10th April 2017. Company's previous address: 49 Stoney Street Nottingham NG1 1LX England.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068358870001, created on Monday 5th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 49 Stoney Street Nottingham NG1 1LX. Change occurred on Tuesday 17th May 2016. Company's previous address: 103 Selby Road West Bridgford Nottingham NG2 7BB.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd March 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2009
| incorporation
|
Free Download
(12 pages)
|