AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jul 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Sep 2021
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Sep 2021
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Sep 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Jun 2021. New Address: 1B Halford Street Leicester LE1 1JA. Previous address: 2-6 York Street Leicester LE1 6NU England
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jan 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2021. New Address: 2-6 York Street Leicester LE1 6NU. Previous address: 1 Tokenhouse Yard Bridlesmith Gate Nottingham NG1 2HG England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Jul 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 24th Jul 2019. New Address: 1 Tokenhouse Yard Bridlesmith Gate Nottingham NG1 2HG. Previous address: The People Development Hub the Oldknows Factory, Unit 3E Nottingham NG3 4GQ England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: The People Development Hub the Oldknows Factory, Unit 3E Nottingham NG3 4GQ. Previous address: Peartree House Bolham Lane Retford Notts DN22 6SU England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: Peartree House Bolham Lane Retford Notts DN22 6SU. Previous address: 2-6 York Street Leicester Leicestershire LE1 6NU
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 2-6 York Street Leicester Leicestershire LE1 6NU. Previous address: Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU England
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 2-6 York Street Leicester Leicestershire LE1 6NU. Previous address: 2-6 York Street Leicester Leicestershire LE1 6NU England
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 2-6 York Street Leicester Leicestershire LE1 6NU. Previous address: 2-6 York Street Leicester Leicestershire LE1 6NU England
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 2-6 York Street Leicester Leicestershire LE1 6NU. Previous address: 2-6 York Street Leicester Leicestershire LE1 6NU England
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|