(AA01) Accounting period ending changed to March 31, 2023 (was May 31, 2023).
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31-33 Retford Road Worksop S80 2PU. Change occurred on January 3, 2022. Company's previous address: Worksop Turbine Centre Office 33E, Coach Close Shireoaks Worksop S81 8AP England.
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to March 31, 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Worksop Turbine Centre Office 33E, Coach Close Shireoaks Worksop S81 8AP. Change occurred on December 22, 2020. Company's previous address: Oak House Business Centre Samuel Brunts Way Mansfield NG18 2AH England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Worksop Turbine Centre Office 33E, Coach Close Shireoaks Worksop S81 8AP. Change occurred on December 22, 2020. Company's previous address: Worksop Turbine Centre Office 33E, Coach Close Shireoaks Worksop S81 8AP England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Oak House Business Centre Samuel Brunts Way Mansfield NG18 2AH. Change occurred on January 10, 2019. Company's previous address: 25 Waterslack Road Bircotes Doncaster DN11 8DN United Kingdom.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(10 pages)
|