(CS01) Confirmation statement with no updates 2023-11-04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-04
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-04
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-22
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-22
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-22 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-22 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-22
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 15 Newark Business Park 3 Brunel Drive Newark Nottinghamshire NG24 2EG England to Unit 15 Reedspire Pride Parkway Enterprise Park Sleaford NG34 8GL on 2017-07-13
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2016-03-21
filed on: 8th, April 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1, Lincoln Road Industrial Estate Main Road Leadenham Lincoln Lincolnshire LN5 0PE to Unit 15 Newark Business Park 3 Brunel Drive Newark Nottinghamshire NG24 2EG on 2016-01-29
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-04 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 19 Newark Business Park 3 Brunel Drive Newark Nottinghamshire NG24 2EG to Unit 1, Lincoln Road Industrial Estate Main Road Leadenham Lincoln Lincolnshire LN5 0PE on 2015-11-20
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-11-11 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-11 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-04 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-03-29 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-29 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-04 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-11-07 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 15 Newark Business Park 3 Brunel Drive Newark Nottinghamshire NG24 2EG England on 2013-01-08
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-11-04 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-04 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Northgate House North Gate New Basford Nottinghamshire NG7 7BE on 2012-03-28
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-11-04 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 12th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed direct 23 LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed custom work and leisure wear LTDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-08-17
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-17
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-11-04 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-11-04 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2010-03-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6BL Uk on 2010-05-07
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-04 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(12 pages)
|