(CS01) Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 10th Mar 2021. New Address: 7 Kenley Close Worksop S81 7RQ. Previous address: 3 Mellish Road Langold Worksop Nottinghamshire S81 9SU England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2018 to Sat, 31st Mar 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Mar 2017. New Address: 3 Mellish Road Langold Worksop Nottinghamshire S81 9SU. Previous address: 12 Holmefield Close Worksop Nottinghamshire S81 0JX England
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Mar 2017: 10.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: 12 Holmefield Close Worksop Nottinghamshire S81 0JX. Previous address: 12 12 Holmefield Close Worksop Nottinghamshire S81 0JX England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 3.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 22nd Oct 2015. New Address: 12 12 Holmefield Close Worksop Nottinghamshire S81 0JX. Previous address: 12 Holmefield Close Worksop Nottinghamshire S81 0JX England
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 21st Oct 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Oct 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Oct 2015. New Address: 12 Holmefield Close Worksop Nottinghamshire S81 0JX. Previous address: 74 Carlton Road Worksop Nottinghamshire S80 1PH
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 21st Oct 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Jan 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jan 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Jul 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|