CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 6, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 5, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 25, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084182170002, created on August 4, 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 084182170001, created on August 4, 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2013 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 25, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to March 31, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 25, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 4 Oxford Street Nottingham NG1 5BH United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|