CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Feb 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2021. New Address: 22-24 22-24 Rose Grove Keyworth Nottinghamshire NG12 5HE. Previous address: 9 Gerrard Close Arnold Nottingham NG5 9QL
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Mar 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Sep 2014. New Address: 9 Gerrard Close Arnold Nottingham NG5 9QL. Previous address: 6 Second Avenue Sherwood Rise Nottingham Nottinghamshire NG7 6JJ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the fireworks collective LIMITEDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 2nd Jan 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Dec 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 13th Sep 2012 - the day director's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 8th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Sep 2010. Old Address: 17 Holmes Road Kentish Town London NW5 3AA
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 9th, January 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 3rd Mar 2009 Appointment terminated secretary
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Mar 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Mar 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Mar 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Mar 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/03/2009 from 21 holborn viaduct london EC1A 2DY
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, March 2009
| resolution
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Mar 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 3622ND single member shelf trading company LIMITEDcertificate issued on 27/02/09
filed on: 26th, February 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/02/2009 from 21 holborn viaduct london essex EC1A 2DY
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(29 pages)
|