(CS01) Confirmation statement with no updates December 3, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 29, 2023 secretary's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 the Old School King Edward Court Retford Notts DN22 6TG. Change occurred on November 30, 2023. Company's previous address: 7 Thornley Crescent Grotton Oldham OL4 5QX England.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CH03) On November 29, 2023 secretary's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 29, 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Thornley Crescent Grotton Oldham OL4 5QX. Change occurred on July 20, 2023. Company's previous address: 9 the Old School King Edward Court Retford Notts DN22 6TG United Kingdom.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 20, 2023) of a secretary
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2023
filed on: 16th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 the Old School King Edward Court Retford Notts DN22 6TG. Change occurred on August 24, 2022. Company's previous address: 11 the Old School Burton Drive Retford DN22 6TP England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On August 23, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 9, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 the Old School Burton Drive Retford DN22 6TP. Change occurred on June 5, 2020. Company's previous address: Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 5, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 5, 2020) of a secretary
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX. Change occurred on September 28, 2016. Company's previous address: 86 Bridge Street Worksop Nottinghamshire S80 1JA England.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 86 Bridge Street Worksop Nottinghamshire S80 1JA. Change occurred on May 3, 2016. Company's previous address: 86 Bridge Street Bridge Street Worksop Nottinghamshire S80 1JA England.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86 Bridge Street Bridge Street Worksop Nottinghamshire S80 1JA. Change occurred on May 3, 2016. Company's previous address: C/O Jones & Company Cannon Square Retford Nottinghamshire DN22 6PB.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on December 9, 2013: 25.00 GBP
capital
|
|