RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 12th, March 2024
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2024
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2024
|
incorporation |
Free Download
(11 pages)
|
CH01 |
On 2024-03-07 director's details were changed
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-03-07
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024-02-24
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024-03-07
filed on: 7th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White House Wollaton Street Nottingham NG1 5GF United Kingdom to 2 st. Winifred's Court Kingston on Soar Nottingham NG11 0DQ on 2024-01-05
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 18th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-02-24
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-02-24
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-07-16
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-07-16 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-24
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 2nd, September 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11a Kings Walk Nottingham NG1 2AE United Kingdom to White House Wollaton Street Nottingham NG1 5GF on 2020-05-13
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, March 2020
|
resolution |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-12-31: 5264.00 GBP
filed on: 13th, March 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-31: 5264.00 GBP
filed on: 9th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-20
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-09-20 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Kings Walk Nottingham NG1 2AE United Kingdom to 11a Kings Walk Nottingham NG1 2AE on 2019-09-20
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 15th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-24
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017-08-17 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118-120 Main Street Bulwell Nottingham NG6 8ET to 11 Kings Walk Nottingham NG1 2AE on 2016-04-20
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-24 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016-02-23 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 17th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-10-28 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2015-02-28 to 2015-04-30
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-24 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 5000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-02-25: 5000.00 GBP
filed on: 28th, July 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2014
|
incorporation |
Free Download
(28 pages)
|