CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086244590004, created on 29th July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 086244590003, created on 29th July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 086244590005, created on 29th July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(40 pages)
|
CH01 |
On 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086244590002 in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086244590001 in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Woolpack Lane Nottingham NG1 1GH on 20th October 2014 to 68 Friar Gate Derby DE1 1FP
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086244590002
filed on: 11th, June 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 086244590001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 100.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|