(CS01) Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st May 2017 to 31st July 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) 31st March 2017 - the day secretary's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 14th July 2014 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th July 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th March 2015. New Address: Unit 1 Lodge Lane Industrial Estate Tuxford Newark Nottinghamshire NG22 0NL. Previous address: Units 5 & 6 Sanigar Court, Whittle Close Newark Nottinghamshire NG24 2DT
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068174580001
filed on: 8th, April 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Units 5 & 6 Saniear Court Newark Industrial Estate, Whittle Close Newark Nottinghamshire NG24 2DT on 12th March 2010
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(CH03) On 12th February 2010 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2010 to 31st May 2010
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
(288b) On 17th June 2009 Appointment terminated director and secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 6th June 2009 Director and secretary appointed
filed on: 6th, June 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(13 pages)
|