(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Dec 2021
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 2nd Dec 2021
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Aug 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st Jul 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 6 Kings Mill Way Mansfield Nottinghamshire NG18 5ER on Mon, 29th Apr 2019 to Unit 15 Hermitage Way Mansfield NG18 5ES
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(19 pages)
|
(AP01) On Sun, 30th Apr 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 30th Apr 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 30th Apr 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 13th Nov 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Oct 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Oct 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Harrison Farrow Newnham House 3 Kings Road Newark Nottinghamshire NG24 1EW United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 29th Mar 2012. Old Address: 195 Broughton Ind Estate Ollerton Newark Nottinghamshire NG22 9LD
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Oct 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Oct 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 24th Nov 2008 Appointment terminated director
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 30/11/2009
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(18 pages)
|