(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England on Thu, 4th Apr 2019 to Kirkland Lodge 23 Church Street Southwell NG25 0HQ
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Sharrow Vale Road Sheffield S11 8YZ England on Thu, 14th Jun 2018 to 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Jun 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Becketts Field Southwell NG25 0RY England on Wed, 6th Jun 2018 to 2 Sharrow Vale Road Sheffield S11 8YZ
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 29th Apr 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Becketts Field Becketts Field Southwell NG25 0RY England on Wed, 29th Mar 2017 to 18 Becketts Field Southwell NG25 0RY
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 105 Stubley Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QY United Kingdom on Sun, 19th Feb 2017 to 18 Becketts Field Becketts Field Southwell NG25 0RY
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|