AP01 |
New director was appointed on 2023-10-14
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-08
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-07-08
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-08
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-08
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Little Bounds West Bridgford Nottingham NG2 7QA England to 6 Beaver Green Little Bounds West Bridgford Nottingham NG2 7QA on 2019-01-24
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-08
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-08
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2016-12-15 secretary's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-10-03 - new secretary appointed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-03
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-10-03
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-08 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-28
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Little Bounds West Bridgford Nottingham NG2 7QA England to 6 Little Bounds West Bridgford Nottingham NG2 7QA on 2016-06-28
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-27
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-28
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O John Farrow 8 Walcote Drive West Bridgford Nottingham Nottinghamshire NG2 7GR to 9 Little Bounds West Bridgford Nottingham NG2 7QA on 2015-12-10
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-16 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-01-29
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-29
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-08-16 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-08-16 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-08-16 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 14th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-16 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Beaver Green Little Bounds West Bridgford Nottingham Nottinghamshire on 2011-03-29
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-11-24 director's details were changed
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-03-19: 9.00 GBP
filed on: 21st, March 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-03-19: 8.00 GBP
filed on: 20th, March 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, January 2011
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2010-12-20: 8.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|