CS01 |
Confirmation statement with updates November 20, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to Unit 5 Buxton Court Buxton Court Manners Industrial Estate Ilkeston DE7 8EF on September 29, 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Buxton Court Buxton Court Manners Industrial Estate Ilkeston DE7 8EF England to Unit 5 Buxton Court Manners Industrial Estate Ilkeston DE7 8EF on September 29, 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to Unit 5 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Staverton Road Nottingham NG8 4EX United Kingdom to Unit 1 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 9, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Union Street Sutton-in-Ashfield NG17 5EL England to 84 Staverton Road Nottingham NG8 4EX on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Caxton Close Netherfield Nottingham NG4 2JL England to 1 Union Street Sutton-in-Ashfield NG17 5EL on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2020
| incorporation
|
Free Download
(13 pages)
|