CS01 |
Confirmation statement with updates March 12, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 2, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 24, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Park View House 58 the Ropewalk Nottingham NG1 5DW.
filed on: 22nd, October 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On September 29, 2015 - new secretary appointed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 29, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
AP03 |
On May 22, 2015 - new secretary appointed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to September 30, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(8 pages)
|