CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Oct 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on Tue, 27th Jul 2021 to 25 Brunts Street Mansfield Nottinghamshire NG18 1AX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Chester Street Flint Flintshire CH6 5BL on Tue, 3rd Nov 2020 to 12 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Dec 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Nov 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Jan 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Nov 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 17th Mar 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 11th Dec 2008 with complete member list
filed on: 11th, December 2008
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(16 pages)
|