AA |
Accounts for a small company made up to September 30, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on September 12, 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on September 12, 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
On November 3, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
On August 24, 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: November 28, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 28, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period extended from June 30, 2018 to September 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: September 6, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 12, 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, March 2017
| auditors
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom to Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW on October 26, 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW on October 25, 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On October 14, 2016 - new secretary appointed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on January 21, 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, January 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 13, 2013
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(19 pages)
|