START SMALL

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Michelle Kay Hollis as a director on 2023-02-18

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 13 PARK STREET BEESTON NOTTINGHAM NG9 1AH

View Document

17/01/2017 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS MARIE CLARE WEBSTER

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS MICHELLE KAY HOLLIS

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH VAITES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA RIGBY

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS DEBORAH ANN PATRICK

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS EMMA LOUISE RIGBY

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS SARAH VAITES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR KNOWLES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA GAVIN

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 23/03/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 23/03/15 NO MEMBER LIST

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGFORD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE GAVIN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MISS NATASHA REEMA EDWARDS

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 23/03/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 23/03/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR LUCY KNOWLES / 21/11/2012

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company