AA |
Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2023. New Address: 1 Newhall Street Birmingham B3 3NH. Previous address: 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th April 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th January 2018. New Address: 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD. Previous address: Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 19th March 2014 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2014 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 70.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 70.00 GBP
capital
|
|
AD01 |
Registered office address changed from Lawrence House Meadowbank Way Eastwood Nottingham Nottinghamshire NG16 3SB United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
13th September 2013 - the day director's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st April 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 21st April 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, October 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thereare LIMITEDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th May 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, May 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9th May 2011
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(19 pages)
|