CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: 35 Westbury Road Nottingham NG5 1EP. Previous address: 561 the Wells Road Nottingham NG3 3AB United Kingdom
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 14th Jan 2019. New Address: 561 the Wells Road Nottingham NG3 3AB. Previous address: 2 Sherwood Rise Nottingham NG7 6JN United Kingdom
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th May 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st May 2016 to Wed, 31st Aug 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th May 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(8 pages)
|