AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on Wednesday 26th April 2023
filed on: 26th, April 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 25th April 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th April 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th April 2023 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on Monday 4th July 2022
filed on: 4th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th January 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th January 2021 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Saturday 12th December 2020
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 13th March 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th June 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th June 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 20th June 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 20th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th March 2018
filed on: 12th, April 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2018
|
resolution |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
|
incorporation |
Free Download
|