CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Rowans Crescent Nottingham NG6 8YH England on 18th October 2021 to 28 Weave Close Nottingham NG6 0FH
filed on: 18th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Allanmead Road Bristol BS14 9AS England on 14th March 2021 to 15 Rowans Crescent Nottingham NG6 8YH
filed on: 14th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 14th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th February 2021
filed on: 14th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th February 2021 director's details were changed
filed on: 14th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 22nd, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Heckington Drive Nottingham NG8 1LF England on 2nd September 2020 to 12 Allanmead Road Bristol BS14 9AS
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 10th October 2017 director's details were changed
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Chichester Close Nottingham NG5 9AX England on 10th October 2017 to 16 Heckington Drive Nottingham NG8 1LF
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th October 2017
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 3rd, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 3rd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Eltham Drive Nottingham NG8 6DU England on 3rd September 2017 to 24 Chichester Close Nottingham NG5 9AX
filed on: 3rd, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 23rd, July 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 10.00 GBP
filed on: 4th, March 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Eltham Drive Nottingham NG8 6DU England on 4th April 2015 to 19 Eltham Drive Nottingham NG8 6DU
filed on: 4th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Eltham Drive Eltham Drive Nottingham NG8 6DU United Kingdom on 4th April 2015 to 19 Eltham Drive Nottingham NG8 6DU
filed on: 4th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|