(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 27th February 2023 to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2022. New Address: Unit 2 First Avenue Greasley Street Bulwell Nottingham NG6 8NF. Previous address: Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th December 2022. New Address: Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG. Previous address: Unit 10-11 Millennium Way Pride Park Derby Derbyshire DE24 8HP United Kingdom
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 112794490001 in full
filed on: 31st, January 2020
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th January 2020
filed on: 30th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 7th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 7th January 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 27th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th February 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112794490001, created on 31st July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 27th March 2018: 10.00 GBP
capital
|
|