AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
On September 29, 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Space 2 2 Dakeyne Street Nottingham Nottinghamshire NG3 2AR. Change occurred on September 26, 2019. Company's previous address: The Parlour 75a Raleigh Street Nottingham NG7 4DL England.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 11, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2017
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 7, 2016) of a secretary
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Parlour 75a Raleigh Street Nottingham NG7 4DL. Change occurred on October 16, 2015. Company's previous address: C/O Dance4 College Street Centre College Street Nottingham NG1 5AQ.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 10th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 6, 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 25, 2012. Old Address: C/O Tom Dale Company College Street Centre College Street Nottingham NG1 5AQ United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2012. Old Address: 28 Upper Roman Road Chelmsford Essex CM2 0EX England
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to April 12, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
|