(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Oct 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Oct 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2018 to Wed, 31st Jan 2018
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108564840001, created on Tue, 5th Dec 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Fri, 7th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Jul 2017. New Address: Cromwell House 68 West Gate Mansfield NG18 1RR. Previous address: 8 Rufford Avenue Mansfield Nottinghamshire NG18 2BT United Kingdom
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(29 pages)
|