(CH01) On Sat, 31st Dec 2022 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 15th Jun 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Apr 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Jun 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Nov 2021. New Address: Office 3 5-6 Crescent Stables London London SW15 2TN. Previous address: Unit 50 Ransom Hall South Ransomwood Business Park Mansfield Notts NG21 0HJ England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Jul 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 16th Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 9th Apr 2016
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Jul 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Jul 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Jun 2017. New Address: Unit 50 Ransom Hall South Ransomwood Business Park Mansfield Notts NG21 0HJ. Previous address: 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH England
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 110.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 120.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 9th Apr 2016 new director was appointed.
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 6th Mar 2016 - the day director's appointment was terminated
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 24th Apr 2016 director's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th Apr 2016 director's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 24th Apr 2016. New Address: 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH. Previous address: 71 Sutton Road Kirkby-in-Ashfield Nottingham NG17 8GY
filed on: 24th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 20th Jan 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jan 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 6th Jan 2014. Old Address: C/O 1 Carisbrooke Close 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 26th Oct 2012. Old Address: Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 20th Jan 2012: 100.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Feb 2012 new director was appointed.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 9th Nov 2011. Old Address: 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(7 pages)
|