AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 12, 2020 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 2, 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 2, 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 2, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On May 4, 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 High Street Ruddington Nottingham NG11 6DT. Change occurred on April 21, 2017. Company's previous address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX.
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 1st, October 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 15, 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 18th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 12th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On August 11, 2010 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 11, 2010 secretary's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 28, 2010. Old Address: 470 Hucknall Road Nottingham NG5 1FX
filed on: 28th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 6th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 8th, February 2009
|
accounts |
Free Download
(6 pages)
|
88(2) |
Alloted 1 shares from May 1, 2008 to May 1, 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 3rd, February 2009
|
capital |
Free Download
(2 pages)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/07 from: 470 hucknall road nottingham nottinghamshire NG10 3BN
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/07 from: 470 hucknall road nottingham nottinghamshire NG10 3BN
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
|
incorporation |
Free Download
(30 pages)
|