AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067950670004, created on July 7, 2022
filed on: 14th, July 2022
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On July 7, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067950670003, created on July 7, 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 067950670002, created on July 7, 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(30 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 7, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 7, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2018 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2017: 2.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On November 15, 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 10, 2010. Old Address: 70 Mapperley Hall Drive Nottingham Nottinghamshire NG3 5GT
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2009 from 70 mapperley hall drive mapperley park nottingham nottinghamshire NG3 5ET
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/2009 from 3 locks yard high street sevenoaks kent TN13 1LT
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
288a |
On February 7, 2009 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On January 22, 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|