AA |
Micro company accounts made up to 30th November 2022
filed on: 26th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16 Bar Lane Industrial Park Nottingham NG6 0JA England on 20th April 2022 to Unit 17 Bar Lane Industrial Park Nottingham NG6 0JA
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 16 & 17 Bar Lane Industrial Park Nottingham NG6 0JA England on 5th August 2021 to Unit 16 Bar Lane Industrial Park Nottingham NG6 0JA
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 12 Bar Lane Nottingham NG6 0JA England on 28th April 2021 to Unit 16 & 17 Bar Lane Industrial Park Nottingham NG6 0JA
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 159 Gladstone Street Forest Fields Nottingham NG7 6HX England on 8th April 2020 to Unit 12 Bar Lane Nottingham NG6 0JA
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 9th March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 9th March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 29th November 2017
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 77 Saltram Close Tottenham London N15 4DZ on 12th May 2017 to 159 Gladstone Street, Forest Fields Gladstone Street Nottingham NG7 6HX
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 141 Sherringham Avenue London N17 9RU United Kingdom on 7th March 2016 to 77 Saltram Close Tottenham London N15 4DZ
filed on: 7th, March 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|