AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd February 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL. Change occurred on Friday 8th January 2021. Company's previous address: Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom.
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 18th December 2020.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th December 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th February 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 7th December 2018) of a secretary
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, November 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th September 2018
filed on: 6th, September 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th November 2017.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 13th November 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th November 2017.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE. Change occurred on Thursday 23rd November 2017. Company's previous address: 5 Hanover Square London W1S 1HQ England.
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 22nd, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 12th July 2017.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2017
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th July 2017.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 6th March 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th February 2016
|
capital |
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 22nd December 2015) of a secretary
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on Thursday 7th January 2016. Company's previous address: Suite 141-145 Airport House Purley Way Croydon CR0 0XZ.
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 7th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th March 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th March 2014.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 7th, February 2014
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|