CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Orchard Drive Cotgrave Nottingham NG12 3TP England to 3 Nightingale Close Romsey Hampshire SO51 5AY on November 29, 2021
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 28, 2021
filed on: 28th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 8 Shakespeare Close Colwick Nottingham NG4 2DE England to 5 Orchard Drive Cotgrave Nottingham NG12 3TP on November 23, 2020
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 26, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 26, 2020 new director was appointed.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2020: 100.00 GBP
filed on: 19th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 42 Otway Street Gillingham ME7 1EU England to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 42 Otway Street Gillingham ME7 1EU.
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 17, 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Room 6, Flat 2 7 Bower Terrace Maidstone Kent ME16 8RY England to 8 Shakespeare Close Colwick Nottingham NG4 2DE on July 12, 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Otway Street Gillingham ME7 1EU England to Room 6, Flat 2 7 Bower Terrace Maidstone Kent ME16 8RY on February 26, 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from The Barn 16 Nascot Place Watford WD17 4QT England to 42 Otway Street Gillingham ME7 1EU at an unknown date
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom to 42 Otway Street Gillingham ME7 1EU on October 5, 2016
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 11, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|