AA |
Small company accounts for the period up to March 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, August 2023
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, August 2023
|
resolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105387230003, created on May 30, 2023
filed on: 31st, May 2023
|
mortgage |
Free Download
(16 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 18, 2021 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2020
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2020
|
resolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Heston House Meadow Lane Nottingham NG2 3HE. Change occurred on January 25, 2019. Company's previous address: Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England.
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, August 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 13, 2018: 2856.08 GBP
filed on: 16th, August 2018
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, August 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ. Change occurred on March 27, 2018. Company's previous address: 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On November 30, 2017 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2017: 2659.38 GBP
filed on: 8th, January 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2017
|
resolution |
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on November 30, 2017
filed on: 11th, December 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2017
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105387230002, created on November 30, 2017
filed on: 6th, December 2017
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 105387230001, created on November 30, 2017
filed on: 5th, December 2017
|
mortgage |
Free Download
(41 pages)
|
PSC04 |
Change to a person with significant control May 4, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 4, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2017: 1501.00 GBP
filed on: 15th, June 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2017: 2085.00 GBP
filed on: 15th, June 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2017: 101.00 GBP
filed on: 15th, June 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2017
|
resolution |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 22nd, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2016
|
incorporation |
Free Download
(11 pages)
|