AD01 |
New registered office address Cumberland House 35 Park Row Nottingham NG1 6EE. Change occurred on Monday 17th October 2022. Company's previous address: 52 Cranfield Road London SE4 1UG.
filed on: 17th, October 2022
|
address |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
|
capital |
|
NEWINC |
Company registration
filed on: 25th, March 2013
|
incorporation |
Free Download
(20 pages)
|