CS01 |
Confirmation statement with updates September 26, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on November 2, 2022: 1504.00 GBP
filed on: 11th, January 2023
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, January 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP. Change occurred on August 29, 2019. Company's previous address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 14 Park Row Nottingham Nottinghamshire NG1 6GR. Change occurred on August 2, 2016. Company's previous address: 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 30, 2015: 1503.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 22, 2014: 1503.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 25, 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 17, 2013: 1503.00 GBP
capital
|
|
SH01 |
Capital declared on September 28, 2012: 1503.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|