(CS01) Confirmation statement with updates Sat, 4th Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Apr 2023. New Address: 7 Avon Way Worksop Nottinghamshire S81 7LB. Previous address: 11 Nutwell Close Doncaster South Yorkshire DN4 7HR England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 21st May 2021. New Address: 11 Nutwell Close Doncaster South Yorkshire DN4 7HR. Previous address: 41 Potter Street Worksop S80 2AE England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Sep 2020. New Address: 41 Potter Street Worksop S80 2AE. Previous address: Spinney House Blyth Road Worksop Nottinghamshire S81 0JW United Kingdom
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 4th Jan 2019. New Address: Spinney House Blyth Road Worksop Nottinghamshire S81 0JW. Previous address: 34 Highland Grove Worksop Nottinghamshire S81 0JN United Kingdom
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Dec 2017. New Address: 34 Highland Grove Worksop Nottinghamshire S81 0JN. Previous address: Fairmont House Sparken Hill Worksop Nottinghamshire S80 1AP United Kingdom
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103629310003, created on Wed, 29th Nov 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103629310002, created on Fri, 24th Feb 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103629310001, created on Fri, 27th Jan 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Oct 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Sep 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2016
| incorporation
|
Free Download
(42 pages)
|