AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/17 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/17 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/23
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/18. New Address: 2 South Road Nottingham NG7 1EB. Previous address: Tudorgate Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2018/02/28
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2017/02/23
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: Tudorgate Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP. Previous address: 7 the Ropewalk Nottingham NG1 5DU England
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
| incorporation
|
Free Download
(27 pages)
|