(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2021/01/08 secretary's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/01/08 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/08 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kelham House 17 Westgate Southwell Nottingham Nottinghamshire NG25 0JN England on 2021/01/08 to 41 Clarence Road Chesterfield S40 1LH
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Station Road Polegate East Sussex BN26 6EA England on 2017/02/28 to Kelham House 17 Westgate Southwell Nottingham Nottinghamshire NG25 0JN
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/10/31
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/11/23
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/23.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2016/07/07 to 49 Station Road Polegate East Sussex BN26 6EA
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 2015/10/23
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2013/10/31
filed on: 13th, March 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/23
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52a Westgate Southwell Notts NG25 0JX on 2014/09/05 to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2013/10/23 secretary's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/23
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/10/23 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/23 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/23
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/23
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/23
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009/10/22 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/22 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/23
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/10/31
filed on: 14th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/02/19 with complete member list
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/08/12 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/08/12 Director and secretary appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/20 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/20 Director and secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2007
| incorporation
|
Free Download
(9 pages)
|