AA |
Micro company accounts made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-16
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-16
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-20
filed on: 20th, April 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-16
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 24th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Larch Gardens Nottingham NG6 7DQ. Change occurred on 2015-09-25. Company's previous address: 88 Crossman Street Nottingham NG5 2HL England.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-09-25 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|