(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 30th April 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th March 2019
filed on: 25th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, March 2019
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th December 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th December 2018, company appointed a new person to the position of a secretary
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lumm Farm Littlemoss Droylsden Manchester M43 7LB on 3rd January 2019 to Brailwood Road Bilsthorpe Industrial Estate Newark Nottingham NG22 8UA
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 076809470003 in full
filed on: 22nd, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076809470004 in full
filed on: 22nd, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076809470002 in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076809470001 in full
filed on: 13th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076809470004, created on 24th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 076809470003, created on 28th March 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 076809470002
filed on: 9th, April 2014
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076809470001
filed on: 1st, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On 13th July 2011, company appointed a new person to the position of a secretary
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Weightmans Llp Pall Mall King Street Manchester M2 4PD United Kingdom on 12th July 2011
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2012 to 31st March 2012
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brand new co (446) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th June 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2011
| incorporation
|
|