TM01 |
Director's appointment was terminated on Tuesday 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 14th June 2023.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 20 Rosehill Business Centre Normanton Road Derby DE23 6RH. Change occurred on Tuesday 21st June 2022. Company's previous address: 263 Nottingham Road Nottingham NG7 7DA England.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 3rd November 2021.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th February 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 263 Nottingham Road Nottingham NG7 7DA. Change occurred on Tuesday 11th February 2020. Company's previous address: Suite 20 Rosehill Business Centre Normanton Road Derby Derbyshire DE23 6RH United Kingdom.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th February 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2019
| incorporation
|
Free Download
(39 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd July 2019
capital
|
|