CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Old School Cottage Church Lane Kirklington Newark NG22 8NA. Change occurred on February 13, 2023. Company's previous address: 7 the Ropewalk Nottingham NG1 5DU England.
filed on: 13th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 12, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 the Ropewalk Nottingham NG1 5DU. Change occurred on November 16, 2021. Company's previous address: Tedham House 117 Bedford Road Cranfield Bedfordshire MK43 0HD.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 12, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 12, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 12, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 13, 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2010: 2.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 12, 2010. Old Address: 218 Downs Barn Boulevard Milton Keynes MK14 7QH United Kingdom
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|