(AD01) Change of registered address from Clerkson House St Peters Way Mansfield Notts NG18 1BQ England on 2024/02/15 to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
filed on: 15th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/03/30
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC03) Notification of a person with significant control 2016/12/01
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/01
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/01.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/30
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/30
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/03/23 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/28
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/24
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/24
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/24
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/24
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/01/24
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/30
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/07
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Princess Road West Princess Road West Leicester LE1 6TR England on 2017/01/13 to Clerkson House St Peters Way Mansfield Notts NG18 1BQ
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/01.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/07
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/11/03
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/11/03
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/01.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/01.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/10/01
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 52, Buckland Road Buckland Road Leicester LE5 0NT on 2016/03/15 to 59 Princess Road West Princess Road West Leicester LE1 6TR
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/31
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Upper King Street Leicester LE1 6XF on 2015/08/24 to Unit 52, Buckland Road Buckland Road Leicester LE5 0NT
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/31
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2014/10/30
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/04.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/01
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|