(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Sat, 31st Oct 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 1st Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Holly House Cotton Mill Lane, Farnsfield Newark NG22 8EJ on Mon, 8th Jun 2020 to 109 Hands Road Heanor DE75 7HB
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 1.00 GBP
capital
|
|