(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Scholars Place Worksop Notinghamshire S80 1EQ. Change occurred on February 13, 2024. Company's previous address: 62 High Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9EB England.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 20, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 62 High Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9EB. Change occurred on September 16, 2015. Company's previous address: Pendennis House 169 Eastgate Worksop Nottinghamshire S80 1QS.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 11, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 15, 2010. Old Address: Lloyd Chambers, 139 Carlton Road, Worksop Nottinghamshire S81 7AD
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 28th, January 2009
| accounts
|
Free Download
(1 page)
|
(363s) Period up to June 25, 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|