AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Landmark Tudor Square West Bridgford Nottingham NG2 6BT England to 17-21 High Street Ruddington Nottinghamshire NG11 6DT on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Landmark the Landmark Tudor Square West Bridgford NG2 6BT England to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 311, Rtec, Pavilion Road, Nottingam Pavilion Road West Bridgford Nottingham NG2 5AW to The Landmark the Landmark Tudor Square West Bridgford NG2 6BT on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 317, Rtec Centre Pavilion Road West Bridgford Nottingham NG2 5FE England to Suite 311, Rtec, Pavilion Road, Nottingam Pavilion Road West Bridgford Nottingham NG2 5AW on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Sunday 31st May 2015
filed on: 19th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from 9 Charnwood Close Ravenshead Nottingham Nottinghamshire NG15 9BZ England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|