PSC04 |
Change to a person with significant control March 11, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2024
filed on: 11th, March 2024
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 11, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2021
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to December 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2015: 1000.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 7 Westend Courtyard Grove Lane Westend Stonehouse Gloucestershire GL10 3SL United Kingdom to Unit 14C Beeston Business Park Technology Drive Beeston Nottingham NG9 2nd at an unknown date
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cotteswold Valley Close Brimscombe Stroud Gloucestershire GL5 2TU to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on September 24, 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(13 pages)
|