(SH01) Statement of Capital on 15th April 2023: 204681.00 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th April 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th April 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th April 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 14th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st October 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pennine House Stanford Street Nottingham NG1 7BQ United Kingdom on 1st April 2015 to Castleview Industrial Estate Station Road Hatton Derby DE65 5EL
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089949360002
filed on: 4th, July 2014
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 3rd, July 2014
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 20th June 2014: 335455.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089949360001
filed on: 24th, June 2014
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(7 pages)
|