(CS01) Confirmation statement with updates January 14, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 14, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 27, 2022 to January 26, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 28, 2019 to January 27, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 20, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 30, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 29, 2018 to January 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 30, 2017 to January 29, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sparkhouse Rope Walk Lincoln LN6 7DQ. Change occurred on December 1, 2015. Company's previous address: Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 1, 2011. Old Address: Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(18 pages)
|