(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th October 2021: 85.00 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th October 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, July 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2020
| incorporation
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th September 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th December 2018
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st October 2016 from 31st July 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096935270001, created on 19th April 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th November 2015
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Stonebroom Industrial Estate Stonebroom Alfreton Derbyshire DE55 6LQ England on 10th February 2016 to 68 West Gate Mansfield Nottinghamshire NG18 1RR
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(10 pages)
|