(PSC01) Notification of a person with significant control 2023/10/05
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/12
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/10/05 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/05
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 112 Lambley Lane Burton Joyce Nottingham NG14 5BN on 2023/09/20 to 22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 065734220003 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 065734220001 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065734220003, created on 2021/04/27
filed on: 17th, May 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065734220002, created on 2019/09/10
filed on: 16th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065734220001, created on 2019/09/10
filed on: 12th, September 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/22
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/22
filed on: 22nd, April 2015
| annual return
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/22
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/22
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/22
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 8th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/22
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 6th, July 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/22
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 9th, June 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2009/05/15 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/05/09 Secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/09 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/04/30 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/30 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(6 pages)
|