CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, March 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 19, 2018 new director was appointed.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129 Valley Road Nottingham Nottinghamshire NG5 3BL England to Monty Hind Training Centre Leengate Lenton Nottingham NG7 2LX on January 18, 2018
filed on: 18th, January 2018
|
address |
Free Download
(2 pages)
|
AP01 |
On October 14, 2017 new director was appointed.
filed on: 10th, November 2017
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
|
resolution |
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
(8 pages)
|