(CS01) Confirmation statement with no updates January 18, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 26, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 191 Harlaxton Road Grantham NG31 7AG. Change occurred on November 23, 2017. Company's previous address: 51 Milton Street New Balderton Newark NG24 3AP England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 51 Milton Street New Balderton Newark NG24 3AP. Change occurred on October 11, 2017. Company's previous address: 5 Milton Street New Balderton Newark Nottinghamshire NG24 3AP England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Milton Street New Balderton Newark Nottinghamshire NG24 3AP. Change occurred on July 29, 2016. Company's previous address: 5 Martinet Close Castle Donington Derby Leicestershire DE74 2UQ.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Martinet Close Castle Donington Derby Leicestershire DE74 2UQ. Change occurred on March 9, 2015. Company's previous address: 5 Martinet Close Castle Donington Derby Leicestershire DE742UQ England.
filed on: 9th, March 2015
| address
|
Free Download
(2 pages)
|
(CH01) On August 9, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2014
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Martinet Close Castle Donington Derby Leicestershire DE742UQ. Change occurred on February 19, 2015. Company's previous address: 18 Victoria Court Mansfield Uk NG18 5SP United Kingdom.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on January 23, 2014: 1.00 GBP
capital
|
|