CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 17th, April 2023
| accounts
|
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 17th, April 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 5th, July 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st July 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 5th, July 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 5th, July 2022
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 5th, July 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 14th, April 2022
| accounts
|
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 14th, April 2022
| other
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st July 2021. Originally it was Wednesday 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th May 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th May 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Legal Services 50 Shakespeare Street Nottingham NG1 4FQ. Change occurred on Tuesday 12th January 2021. Company's previous address: Dryden Centre (Legal Services Dry202) Nottingham Trent University 50 Shakespeare Street Nottingham NG1 4FQ England.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th July 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dryden Centre (Legal Services Dry202) Nottingham Trent University 50 Shakespeare Street Nottingham NG1 4FQ. Change occurred on Thursday 16th May 2019. Company's previous address: Nottingham Trent University 50 Shakespeare Street Nottingham NG1 4FQ England.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 10th, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 10th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Nottingham Trent University 50 Shakespeare Street Nottingham NG1 4FQ. Change occurred on Wednesday 2nd November 2016. Company's previous address: Nottingham Trent University Burton Street Nottingham NG1 4BU.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Tuesday 6th May 2014
filed on: 2nd, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Accounts made up to Friday 31st January 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Friday 31st January 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts made up to Saturday 31st August 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 14th September 2012 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
|
AP03 |
Appointment (date: Wednesday 2nd January 2013) of a secretary
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(36 pages)
|