(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 10th June 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Sunday 14th September 2014
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 23rd April 2012.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, April 2012
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 28th November 2011 from Sheffield Manor George Street Market Rasen Lincolnshire LN8 3HN England
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2010
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st July 2010 secretary's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 8th July 2010 from 14 Old Rectory Gardens Sturton by Stow LN1 2FE
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th October 2009 from 17 Two Trees Close Hopwas Staffordshire B78 3BG
filed on: 30th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2009
| incorporation
|
Free Download
(36 pages)
|