PSC07 |
Cessation of a person with significant control Friday 17th November 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 14th September 2015
capital
|
|
AD01 |
New registered office address White House Wollaton Street Nottingham NG1 5GF. Change occurred on Friday 31st July 2015. Company's previous address: 15 Victoria Crescent Sherwood Nottingham Nottinghamshire NG5 4DA United Kingdom.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
TM01 |
Director's appointment was terminated on Monday 5th January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Victoria Crescent Sherwood Nottingham Nottinghamshire NG5 4DA. Change occurred on Monday 5th January 2015. Company's previous address: 15 Victoria Crescent Sherwood Nottingham Nottingamshire NG5 4DA United Kingdom.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Victoria Crescent Sherwood Nottingham Nottinghamshire NG5 4DA. Change occurred on Monday 5th January 2015. Company's previous address: White Lodge Magna Carta Lane Staines Middlesex TW19 5AF.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th November 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd May 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd July 2012 from Unit 5 Windmill Centre, Windmill Lane Hanwell Southall Middlesex UB2 4NJ England
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|