(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 12th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Jul 2023. New Address: 14 Yates Croft Farnsfield Newark NG22 8WL. Previous address: Knightcross Wood Newstead Abbey Park Nottingham NG15 8GE England
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096503980006, created on Mon, 7th Jan 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 096503980007, created on Mon, 7th Jan 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(35 pages)
|
(CH01) On Sun, 5th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096503980005, created on Thu, 19th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096503980003, created on Mon, 18th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096503980004, created on Mon, 18th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096503980001, created on Fri, 17th Nov 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096503980002, created on Fri, 17th Nov 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|