CS01 |
Confirmation statement with updates Wednesday 7th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Woolmer Road Nottingham Nottinghamshire NG2 2FA England to 30 Corby Road Nottingham Nottinghamshire NG3 5HF on Friday 5th March 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Cutler's Court Radcliffe on Trent Nottinghamshire NG12 2PS England to 15 Woolmer Road Nottingham Nottinghamshire NG2 2FA on Friday 7th February 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 7th February 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Cutler's Court Radcliffe on Trent Nottinghamshire NG12 3DE England to 14 Cutler's Court Radcliffe on Trent Nottinghamshire NG12 2PS on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 8th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 45 Bradgate Lane Asfordby Leicestershire LE14 3YB England to 14 Cutler's Court Radcliffe on Trent Nottinghamshire NG12 3DE on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Cutlers Court Cutlers Court Radcliffe-on-Trent Nottingham NG12 2PS England to 45 Bradgate Lane Asfordby Leicestershire LE14 3YB on Friday 7th December 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th February 2016 to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Limes Ankerdine Road Lower Broadheath Worcester Worcestershire WR2 6RN to 14 Cutlers Court Cutlers Court Radcliffe-on-Trent Nottingham NG12 2PS on Thursday 19th May 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Cutlers Court Cutlers Court Radcliffe-on-Trent Nottingham NG12 2PS England to 14 Cutlers Court Cutlers Court Radcliffe-on-Trent Nottingham NG12 2PS on Thursday 19th May 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th February 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 9th February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th February 2013 with full list of members
filed on: 10th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2012
| incorporation
|
Free Download
(20 pages)
|