(AA) Full accounts data made up to 2023-03-31
filed on: 18th, September 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 5th, December 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2022-07-12 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-12 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 2022-07-12
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-17
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 087929690002 in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087929690004 in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087929690005, created on 2021-09-27
filed on: 28th, September 2021
| mortgage
|
Free Download
(22 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, September 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-25
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-25
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 24th, August 2021
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 087929690001 in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 26th, November 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2019-07-31
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087929690004, created on 2018-11-28
filed on: 4th, December 2018
| mortgage
|
Free Download
(55 pages)
|
(AA01) Previous accounting period extended from 2018-03-28 to 2018-03-31
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2017-09-18
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-19
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-01
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 8th, September 2016
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 19th, May 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-05-16
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB at an unknown date
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-03-29 to 2015-03-28
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087929690003, created on 2016-02-10
filed on: 12th, February 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2015-11-27 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-03-30 to 2015-03-29
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2014-11-30 to 2015-03-31
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-09-30
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-02
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-11-30 to 2015-03-31
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-12
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-27 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-24
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-09-24
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 13th, February 2014
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 13th, February 2014
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, February 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2014-02-03: 636.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087929690002
filed on: 7th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087929690001
filed on: 5th, February 2014
| mortgage
|
Free Download
(68 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(32 pages)
|