CS01 |
Confirmation statement with updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Stuid 4C Cobden Chambers Pelham Street Nottingham NG1 2ED. Previous address: Studio 5 15-17 Stoney Street Nottingham NG1 1LP England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 1.00 GBP
capital
|
|
CH01 |
On 17th March 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 25th July 2014. New Address: Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR. Previous address: 67a 67a Coningswath Road Nottingham NG4 3SF
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Studio O the Designer Forum 69-73 Lower Parliament Street Nottingham NG1 3BB at an unknown date
filed on: 18th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th April 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Primrose Street Carlton Nottingham NG4 3AL United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37 Primrose Street Carlton Nottingham NG4 3AL United Kingdom on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 3, 80-84 Nottingham Road Arnold Nottingham Nottinghamshire NG5 6LF on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 11th April 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
15th April 2010 - the day secretary's appointment was terminated
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/05/2009
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(17 pages)
|