AD01 |
New registered office address 22 Regent Street Nottingham NG1 5BQ. Change occurred on Thursday 4th April 2024. Company's previous address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom.
filed on: 4th, April 2024
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB. Change occurred on Thursday 30th June 2022. Company's previous address: Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Notinghamshire NG23 5DJ England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 6th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th January 2022.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Wednesday 28th April 2021
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 30th April 2021. Originally it was Sunday 31st January 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Notinghamshire NG23 5DJ. Change occurred on Monday 3rd February 2020. Company's previous address: 8 Keats Drive Sleaford NG34 7JA England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2020 to Friday 31st January 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Keats Drive Sleaford NG34 7JA. Change occurred on Friday 23rd December 2016. Company's previous address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Change occurred on Monday 11th May 2015. Company's previous address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham Nottinghamshire NG12 2NL England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|