AA |
Micro company financial statements for the year ending on March 27, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 27th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 28, 2023
filed on: 28th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on April 28, 2023
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 27, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 27, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on March 18, 2021
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 16, 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 30, 2015: 100.00 GBP
filed on: 16th, December 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit V15 , Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on November 5, 2015
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Cranberry Close West Bridgford Nottingham Notts NG2 7TQ to Unit V15 , Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on October 20, 2015
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 23rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(14 pages)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2014
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 20, 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to March 31, 2013
filed on: 28th, November 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 18, 2012 director's details were changed
filed on: 18th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 18th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 26, 2011 with full list of members
filed on: 28th, October 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|