AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
| accounts
|
Free Download
(52 pages)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Aug 2021. New Address: Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG. Previous address: Lion Building 8 Market Place Uttoxeter Staffordshire ST14 8HP
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 99.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 30th May 2014. Old Address: Heath House Cheadle Road Uttoxeter Staffordshire ST14 7BY
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jan 2014 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, March 2012
| resolution
|
Free Download
(43 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Jan 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Feb 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Feb 2011. Old Address: Unit 1 Park Lane Business Centre Park Lane Basford Nottingham NG6 0DW
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Jan 2011 - the day director's appointment was terminated
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 16th Dec 2010. Old Address: Wycliffe Mill Wycliffe Street Basford Nottingham Nottinghamshire NG7 7JB England
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Dec 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: Wycliffe Mill Wycliffe Street Basford Nottingham Nottinghamshire NG7 7JB England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 14th Dec 2010. Old Address: Newport House Newport Road Stafford Staffordshire ST16 1DA England
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Dec 2010 - the day director's appointment was terminated
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|