AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070901880003, created on 15th March 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 070901880001 in full
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2017: 200.00 GBP
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 26th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070901880002, created on 27th July 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 070901880001, created on 25th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 30th November 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Gordon House 32/34 Gordon Road West Bridgford Nottinghamshire NG2 5LN United Kingdom on 13th August 2010
filed on: 13th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|