(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 26th May 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st March 2023.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th December 2019
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Exchange Business Centre Water Lane Newark NG24 1HA. Change occurred on Tuesday 19th December 2017. Company's previous address: Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG England.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG. Change occurred on Tuesday 25th April 2017. Company's previous address: Unit 11 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT England.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 11 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT. Change occurred on Wednesday 23rd November 2016. Company's previous address: Flawford Lodge Coddington Newark Nottinghamshire NG24 2QY.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|