(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 13th May 2022 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Jul 2019. New Address: 14 Lime Tree Road New Ollerton Newark NG22 9XA. Previous address: Unit 2 Ashfield Business Centre Idlewells Shopping Centre Sutton-in-Ashfield Nottinghamshire NG17 1BP United Kingdom
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: Unit 2 Ashfield Business Centre Idlewells Shopping Centre Sutton-in-Ashfield Nottinghamshire NG17 1BP. Previous address: 14 Limetree Road Ollerton NG22 9XA
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 19th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Wed, 29th Apr 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Mar 2015 - the day director's appointment was terminated
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Feb 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Apr 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
|