(CS01) Confirmation statement with updates 2023/06/27
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085869970006, created on 2023/01/31
filed on: 2nd, February 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/03
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/07/23
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/06/27
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 3 Unit 3 London Road Business Park Retford Nottinghamshire DN22 6HG England on 2019/06/14 to Unit 3 London Road Business Park Retford Nottinghamshire DN22 6HG
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 28th, May 2019
| capital
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 28th, May 2019
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/02/01250.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/03/31200.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 254.00 GBP is the capital in company's statement on 2018/09/30
filed on: 28th, May 2019
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ids Limited Mills Drive Off Farndon Road Newark Nottinghamshire NG24 4SN on 2018/12/31 to Unit 3 Unit 3 London Road Business Park Retford Nottinghamshire DN22 6HG
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085869970001 satisfaction in full.
filed on: 17th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085869970002 satisfaction in full.
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085869970005, created on 2017/11/23
filed on: 27th, November 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 085869970003, created on 2017/08/17
filed on: 17th, August 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 085869970004, created on 2017/08/17
filed on: 17th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, January 2017
| resolution
|
Free Download
(16 pages)
|
(SH01) 230.00 GBP is the capital in company's statement on 2016/12/09
filed on: 11th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2017
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/30
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/06/29
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/06/29
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, March 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085869970002, created on 2015/10/29
filed on: 29th, October 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/11/03.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/07/05 from C/O the Directors Ids Limited Mills Drive Off Farndon Road Newark Nottinghamshire NG24 4SN England
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/27
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2014/07/05
capital
|
|
(AD01) Change of registered office on 2014/06/10 from C/O Paul Lyon Dovecote View Front Street Barnby Newark Nottinghamshire NG24 2SA United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085869970001
filed on: 30th, July 2013
| mortgage
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2014/09/30. Originally it was 2014/06/30
filed on: 13th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(7 pages)
|