PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 29th, January 2024
| accounts
|
Free Download
(82 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 29th, January 2024
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 29th, January 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 30th, January 2023
| accounts
|
Free Download
(83 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 7th May 2021, company appointed a new person to the position of a secretary
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2021
| resolution
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 069954830002 in full
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069954830001 in full
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 5000.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 5000.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 3rd March 2015 to 22 Maisies Way the Village South Normanton Alfreton Derbyshire DE55 2DS
filed on: 3rd, March 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069954830002, created on 7th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 069954830001, created on 27th January 2015
filed on: 11th, February 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return up to 13th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th September 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 13th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 the Chine Broadmeadows South Normanton Derbyshire DE55 3AN on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(22 pages)
|