CS01 |
Confirmation statement with updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On October 1, 2022 - new secretary appointed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control June 11, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control January 24, 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 29, 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on November 18, 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 1000.00 GBP
capital
|
|
CH01 |
On July 13, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 3rd, April 2013
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 20/03/13
filed on: 3rd, April 2013
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, April 2013
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 3, 2013: 10.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(33 pages)
|