CH01 |
On Wednesday 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box 4385 05980480: Companies House Default Address Cardiff CF14 8LH to Newstead House Pelham Road Nottingham NG5 1AP on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 31st October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th January 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control Thursday 3rd January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 3rd January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 27th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 31st October 2011
filed on: 21st, November 2011
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, November 2011
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2011
| resolution
|
Free Download
(1 page)
|
CH03 |
On Saturday 25th August 2007 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2009 with full list of members
filed on: 28th, November 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 5th June 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 27th February 2008
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|