AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 30, 2022 to August 29, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2021 to August 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 19-21 Main Road Gedling Nottingham NG4 3HQ. Change occurred on August 31, 2021. Company's previous address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom.
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY. Change occurred on October 20, 2020. Company's previous address: 43B Plains Road Mapperley Nottingham NG3 5JU.
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, August 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2015: 1.00 GBP
|
capital |
|
CH01 |
On November 25, 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 15, 2013
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 7, 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to October 6, 2008 - Annual return with full member list
filed on: 6th, October 2008
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2007
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2007
|
incorporation |
Free Download
(17 pages)
|