(AA) Small company accounts for the period up to Friday 30th December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 30th December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 137 Canal Street Nottingham NG1 7HD
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 097578730004 satisfaction in full.
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097578730001 satisfaction in full.
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 23rd August 2022) of a secretary
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 097578730003 satisfaction in full.
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd August 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Dains Llp 15 Colmore Row Birmingham B3 2BH
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st August 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st August 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 396434.00 GBP is the capital in company's statement on Friday 9th November 2018
filed on: 16th, September 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st August 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 137 Canal Street Nottingham NG1 7HD. Change occurred on Wednesday 19th May 2021. Company's previous address: Recruitment House 523 Alfreton Road Nottingham NG7 5NJ England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 5th September 2019
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 30th December 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 1st September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 30th December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 1st September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Saturday 30th December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th December 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 30th December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(27 pages)
|
(SH01) 388306.00 GBP is the capital in company's statement on Tuesday 19th September 2017
filed on: 12th, October 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, October 2017
| resolution
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Friday 1st September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097578730004, created on Friday 1st April 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097578730003, created on Friday 1st April 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 354919.00 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097578730002, created on Thursday 10th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(24 pages)
|
(AD01) New registered office address Recruitment House 523 Alfreton Road Nottingham NG7 5NJ. Change occurred on Tuesday 15th December 2015. Company's previous address: 7 the Ropewalk Nottingham NG1 5DU England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097578730001, created on Thursday 10th December 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 24th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|