MR04 |
Satisfaction of charge 067655280003 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2018-01-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-01-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-01-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067655280003, created on 2019-10-11
filed on: 14th, October 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-04
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-04 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-15: 1.00 GBP
capital
|
|
CH01 |
On 2015-09-07 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-01-31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-01-31
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-04 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-11-10
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-04 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1 Pinfold Business Park Stapleford Nottingham Nottinghamshire NG9 7AY on 2013-05-15
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-04 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, July 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-12-04 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-12-01 secretary's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-12-04 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2010-12-01 - new secretary appointed
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-12-01
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2010
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2009-12-31 to 2010-01-31
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 13th, September 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2009-12-31 to 2009-01-31
filed on: 11th, August 2010
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-04 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Phoenix Mills Nottingham Road Long Eaton Nottinghamshire NG10 2AA on 2010-03-09
filed on: 9th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-09
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2009
| mortgage
|
Free Download
(7 pages)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(15 pages)
|