(AP01) New director appointment on Sunday 1st January 2023.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 30th August 2018
filed on: 30th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Unit 4 Blackwood Court Lincoln LN6 3AE England to 12 Braemer Road Collingham Newark NG23 7PW on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Blackwood Court Lincoln LN6 3AE England to Unit 4 Blackwood Court Lincoln LN6 3AE on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stable Mews 56 Pearson Park Hull North Humberside HU5 2TG United Kingdom to Unit 4 Blackwood Court Lincoln LN6 3AE on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94a Yarborough Road Lincoln LN1 1HR United Kingdom to Stable Mews 56 Pearson Park Hull North Humberside HU5 2TG on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stable Mews 56 Pearson Park Hull North Humberside HU5 2TG United Kingdom to Stable Mews 56 Pearson Park Hull North Humberside HU5 2TG on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|