(CS01) Confirmation statement with no updates 17th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2022 to 30th September 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th October 2019. New Address: Agility House Rose Lane Mansfield Woodhouse Nottinghamshire NG19 8BA. Previous address: 159 Yorke Street Yorke Street Mansfield Woodhouse Mansfield NG19 9NJ England
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th April 2018
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 11th April 2018. New Address: 159 Yorke Street Yorke Street Mansfield Woodhouse Mansfield NG19 9NJ. Previous address: C/O Rooftop Estates and Lettings 159 Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NJ
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th July 2015. New Address: C/O Rooftop Estates and Lettings 159 Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NJ. Previous address: C/O Rooftop Estates and Lettings 159 Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU England
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st July 2015. New Address: C/O Rooftop Estates and Lettings 159 Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NU. Previous address: 159 Rooftop Estates and Lettings 159 Yorke Street Mansfield Nottinghamshire NG19 9NJ England
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th May 2015. New Address: 159 Rooftop Estates and Lettings 159 Yorke Street Mansfield Nottinghamshire NG19 9NJ. Previous address: 2 Burns Lane Warsop Mansfield Nottinghamshire NG20 0PB
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2015: 10000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) 5th May 2010 - the day director's appointment was terminated
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Limes Sturton Road North Leverton Retford Nottinghamshire DN22 0AB on 13th April 2010
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2009
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(9 pages)
|