(AD01) Registered office address changed from Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH England to 19 Deacons Close Pinner HA5 3UG on 2024-02-05
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2024
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-02-03
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-02-02
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-02
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-01-03
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-02-03
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-03
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-07-19
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-19
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-07-19
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-19
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-08-31 to 2021-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-16
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-12-16
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097453130004, created on 2018-11-06
filed on: 6th, November 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 14 Kingsley Street Kirkby-in-Ashfield Nottingham NG17 7BA England to Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH on 2018-01-23
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-16
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 097453130003 in full
filed on: 13th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097453130003, created on 2017-02-06
filed on: 6th, February 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 203 Clare Road Maidenhead SL6 4DL to 14 Kingsley Street Kirkby-in-Ashfield Nottingham NG17 7BA on 2017-01-18
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-16
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097453130002, created on 2016-09-23
filed on: 28th, September 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 097453130001, created on 2016-08-10
filed on: 19th, August 2016
| mortgage
|
Free Download
(33 pages)
|
(TM02) Secretary appointment termination on 2015-12-31
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-31
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-16 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-12-16 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-09 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-10: 1000.00 GBP
capital
|
|
(CH01) On 2015-09-08 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-08-24: 1000.00 GBP
capital
|
|