CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, January 2023
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 20th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094450420004, created on April 22, 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(45 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094450420003, created on September 23, 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(45 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hounds Gate 30-34 Hounds Gate Nottingham NG1 7AB. Change occurred on March 22, 2021. Company's previous address: Watercourt Canal Street Nottingham NG1 7HF England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094450420002, created on October 3, 2017
filed on: 19th, November 2020
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 094450420001, created on July 13, 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(50 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Watercourt Canal Street Nottingham NG1 7HF. Change occurred on March 6, 2017. Company's previous address: 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on February 17, 2015: 100.00 GBP
capital
|
|