AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 4th November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, April 2018
|
accounts |
Free Download
|
AD01 |
Registered office address changed from 24 Rectory Road West Bridgford Nottinghamshire NG2 6BG to Churchill House, Unit 4 the Midway Nottingham NG7 2TS on Wednesday 10th January 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2012 to Sunday 30th September 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th December 2009 with full list of members
filed on: 31st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 16th, October 2009
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 8th, September 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, February 2008
|
capital |
Free Download
(2 pages)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 14th February 2008 New secretary appointed
filed on: 14th, February 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 8th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, February 2008
|
capital |
Free Download
(2 pages)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 8th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 14th February 2008 New secretary appointed
filed on: 14th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/08 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(25 pages)
|