AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(5 pages)
|
AP03 |
On Monday 2nd January 2023 - new secretary appointed
filed on: 15th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 14th December 2022
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Mill Lane Cotgrave Nottingham NG12 3HP England to Seaton House 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Thursday 15th December 2022
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd December 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd December 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd December 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th October 2022.
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 2nd August 2022 - new secretary appointed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd August 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd August 2022.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom to 1a Mill Lane Cotgrave Nottingham NG12 3HP on Tuesday 2nd August 2022
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 12th March 2022
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Saturday 12th March 2022 - new secretary appointed
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Wysall Lane Rempstone Loughborough Leicester LE12 6RW England to 93 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom to 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 27th November 2020
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Northfield Avenue Radcliffe-on-Trent Nottingham NG12 2HX to 18 Wysall Lane Rempstone Loughborough Leicester LE12 6RW on Friday 30th June 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th June 2017 secretary's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 16th July 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 6th December 2014.
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 6th December 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 12th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 24th April 2013
filed on: 24th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 24th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 23rd April 2013 from 9 Old Manor Gardens Wymondham Melton Mowbray Leics LE14 2AN
filed on: 23rd, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 23rd April 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 21st March 2013 - new secretary appointed
filed on: 21st, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2013
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 17th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 9th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 23rd July 2010
filed on: 23rd, July 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 5th July 2010 - new secretary appointed
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 21st June 2010
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 21st May 2010 from Flat 4 Seaton House 93 Loughborough Road West Bridgford Nottingham NG2 7JX
filed on: 21st, May 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 17th, October 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 13/04/2009 from flat 2 seaton house 93 loughborough road west bridford nottingham NG2 7JX
filed on: 13th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 13th April 2009
filed on: 13th, April 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On Sunday 8th February 2009 Appointment terminated secretary
filed on: 8th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Sunday 8th February 2009 Secretary appointed
filed on: 8th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Sunday 8th February 2009 Director appointed
filed on: 8th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Saturday 31st January 2009 Appointment terminated director
filed on: 31st, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 2nd, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 8th, January 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 8th, January 2008
|
accounts |
Free Download
(9 pages)
|
288b |
On Thursday 20th December 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th December 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 20th December 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 20th December 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th December 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 20th December 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 20th December 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 20th December 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/07 from: lisbon house, 5-7 st mary's gate derby derbyshire DE1 3JA
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: lisbon house, 5-7 st mary's gate derby derbyshire DE1 3JA
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 21st, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 21st, October 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 27th September 2007 Secretary resigned
filed on: 27th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 27th September 2007 Secretary resigned
filed on: 27th, September 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2006
|
incorporation |
Free Download
(16 pages)
|