(AA) Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-24
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Braemar Close Stamford PE9 2YS. Change occurred on 2023-04-21. Company's previous address: Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-29
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-29
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-24
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2021-04-29 (was 2021-04-30).
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2021-04-29
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 107205590005 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107205590006 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-24
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107205590006, created on 2020-01-31
filed on: 4th, February 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 107205590005, created on 2020-01-31
filed on: 4th, February 2020
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 14th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS. Change occurred on 2019-10-02. Company's previous address: Samson House Edward Ave, Newark Notts NG24 4UZ England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107205590001 in full
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107205590002 in full
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-10
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 11th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-04-10
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107205590004, created on 2018-03-15
filed on: 16th, March 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 107205590003, created on 2018-03-15
filed on: 16th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107205590002, created on 2017-11-16
filed on: 21st, November 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107205590001, created on 2017-11-16
filed on: 21st, November 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-10-01
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-01
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(14 pages)
|