AD01 |
Registered office address changed from The Renewal Trust Business Centre 3 Hawksworth Street Nottingham NG3 2EG England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-09-12
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023-09-12 secretary's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-09-12 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-12 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-12-14 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-14 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-12-14 secretary's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Post Office Village Street Edwalton Nottingham NG12 4AB England to The Renewal Trust Business Centre 3 Hawksworth Street Nottingham NG3 2EG on 2022-12-14
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Renewal Trust Business Centre 3 Hawksworth Street Nottingham NG3 2EG to The Old Post Office Village Street Edwalton Nottingham NG12 4AB on 2022-12-13
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-04-06
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-04-03 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-05-13
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-13
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-03 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-16: 25000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-03 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-03 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Renewal Trust Business Centre 3 Hawksworth Street Nottingham NG3 2EG England on 2013-04-30
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mbs Enterprise Road Mablethorpe Lincolnshire LN12 1NB United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2012-05-28
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-03 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30a High Street Arnold Nottingham Nottinghamshire NG5 7DZ United Kingdom on 2012-04-12
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2011-05-31
filed on: 18th, January 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2011-04-30 to 2011-05-31
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-06-08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Data House 30a High Street Arnold Nottingham NG5 7DS United Kingdom on 2011-06-08
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 19th, May 2011
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 19th, May 2011
| resolution
|
Free Download
(1 page)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 19th, May 2011
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-03 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 2011-03-28
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-04-30
filed on: 2nd, November 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2010-04-03 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-03-01: 50000.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(3 pages)
|
288a |
On 2009-05-07 Secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/2009 from 20 station road radyr cardiff CF15 8AA
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-04-28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-04-28 Appointment terminated secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-28 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-28 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(15 pages)
|