(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 14, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Champneys Epperstone Manor Main Street Epperstone, Nottingham Nottinghamshire NG14 6BJ. Change occurred on November 17, 2020. Company's previous address: 48a Main Street Lowdham Nottingham NG14 7BE.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on January 10, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 10, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 22, 2016: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 18, 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 30, 2012 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2012. Old Address: 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(CH03) On November 30, 2012 secretary's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On November 30, 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to April 3, 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 27th, March 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(23 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: c/- duncan & toplis, 3 castlegate, grantham lincolnshire NG31 6SF
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: c/- duncan & toplis, 3 castlegate, grantham lincolnshire NG31 6SF
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(15 pages)
|