(TM01) Wed, 24th May 2023 - the day director's appointment was terminated
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 16th May 2023 - the day director's appointment was terminated
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 24th May 2023 - the day secretary's appointment was terminated
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th May 2023. New Address: C/O Greenfield Recovery Limited, Unit 8 Riverside Court Derby Derbyshire DE24 8JN. Previous address: Rushcliffe Arena Rugby Road West Bridgford Nottingham NG2 7YG England
filed on: 30th, May 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: Rushcliffe Arena Rugby Road West Bridgford Nottingham NG2 7YG. Previous address: Unit 10, Moorbridge Industrial Estate Moorbridge Road East Bingham Nottingham NG13 8GG England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Wed, 16th Mar 2022.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
(CH04) Secretary's name changed on Thu, 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 26th Sep 2019. New Address: Unit 10, Moorbridge Industrial Estate Moorbridge Road East Bingham Nottingham NG13 8GG. Previous address: Abbey Road Depot Abbey Road West Bridgford Nottingham NG2 5NE England
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Thu, 20th Jun 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 16th May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2018
| resolution
|
Free Download
(25 pages)
|
(AP01) On Mon, 14th May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 15th Jun 2017. New Address: Abbey Road Depot Abbey Road West Bridgford Nottingham NG2 5NE. Previous address: C/O Rushcliffe Borough Council Civic Centre Pavilion Road West Bridgford Nottingham NG2 5FE
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016, no shareholders list
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 19th Jan 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 22nd Jul 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 15th May 2015, no shareholders list
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 2nd Dec 2014
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Jul 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(52 pages)
|