CS01 |
Confirmation statement with updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Bridge House Old Grantham Road Whatton Nottingham NG13 9FG. Change occurred on January 21, 2022. Company's previous address: Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC06 |
Change to a person with significant control August 9, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP. Change occurred on December 5, 2016. Company's previous address: Amp House Suites 27 - 29, Fifth Floor Dingwall Road Croydon CR0 2LX.
filed on: 5th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 4, 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Amp House Suites 27 - 29, Fifth Floor Dingwall Road Croydon CR0 2LX. Change occurred on October 8, 2014. Company's previous address: Compton Lodge Mill Lane Blackpill Swansea SA3 5BD.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2014: 100.00 EUR
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|