PSC02 |
Notification of a person with significant control 2023-12-13
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079110730001 in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 12, Carlton Business Centre Carlton Business Centre Carlton Nottingham NG4 3AA. Change occurred on 2023-03-17. Company's previous address: Office 9 Daleside House Park Road East Nottingham NG14 6LL.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-02-22: 167.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 24th, March 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-09
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079110730001, created on 2020-06-10
filed on: 11th, June 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-06
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-06
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-18
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-14
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-13 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-14
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-16
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-16
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-20: 200.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
(21 pages)
|
AD01 |
New registered office address Office 9 Daleside House Park Road East Nottingham NG14 6LL. Change occurred on 2015-12-07. Company's previous address: 24 Rectory Road West Bridgford Nottingham NG2 6BG.
filed on: 7th, December 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 200.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-16
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-16
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-02-14: 100.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-08-06
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-06-30 to 2013-12-31
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-01-31 to 2012-06-30
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Recory Road West Bridgford Nottingham NG2 6BG England on 2013-02-07
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-15 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-16
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|