AD01 |
Address change date: Tue, 9th Aug 2022. New Address: Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL. Previous address: C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA England
filed on: 9th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 25th Sep 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 25th Sep 2019 new director was appointed.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 10th Feb 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Feb 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st May 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd May 2017. New Address: C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA. Previous address: 4 Wardour Mews London W1F 8AJ
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
|
AP01 |
On Fri, 10th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 10th Feb 2017 - the day secretary's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092141130002, created on Fri, 10th Feb 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 092141130001, created on Fri, 10th Feb 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|