TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2022. New Address: 29 Denewood Crescent Nottingham NG8 3DA. Previous address: Atlas House Attercliffe Road Sheffield S4 7WZ England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
4th April 2022 - the day secretary's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th April 2022. New Address: Atlas House Attercliffe Road Sheffield S4 7WZ. Previous address: 26 Wollaton Vale Nottingham NG8 2NR England
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st December 2021
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th August 2021. New Address: 26 Wollaton Vale Nottingham NG8 2NR. Previous address: 35 North Street Rugby CV21 2AL England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
15th June 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 1st August 2016. New Address: 35 North Street Rugby CV21 2AL. Previous address: Palmerston House New Basford Mount Street New Basford Nottingham NG7 7HX England
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
21st March 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2016. New Address: Palmerston House New Basford Mount Street New Basford Nottingham NG7 7HX. Previous address: Palmerston House New Basford 36 Nottingham NG7 7HX England
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2016
| incorporation
|
Free Download
(7 pages)
|