(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2022 from 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th April 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th April 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065956090001, created on 8th September 2020
filed on: 9th, September 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mcgregors Corporate I2 Mansfield Office Suite 2;1 Hamilton Court Oakham Business Park Mansfield NG18 5BR England on 11th January 2019 to St. Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 30th September 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 21st December 2015: 2.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 31st, December 2015
| resolution
|
Free Download
|
(CH01) On 16th December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 16th December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from I2 Mansfield, Office Suite 0:3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 1st September 2015 to C/O Mcgregors Corporate I2 Mansfield Office Suite 2;1 Hamilton Court Oakham Business Park Mansfield NG18 5BR
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from I2 Mansfield Office Suite 2-1 Hamilton Court Oakham Business Park Mansfield NG18 5BR England on 1st September 2015 to C/O Mcgregors Corporate I2 Mansfield Office Suite 2;1 Hamilton Court Oakham Business Park Mansfield NG18 5BR
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 16th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Pear Tree Drive Great Barr Birmingham West Midlands B43 6HU on 9th April 2015 to I2 Mansfield, Office Suite 0:3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 22nd May 2009 with complete member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 12th November 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/2008 from ashmore lake way willenhall WV12 4LF england
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On 12th November 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(14 pages)
|