CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Dec 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Jun 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 88 Bank Road Matlock Derbyshire DE4 3GL on Thu, 13th Aug 2015 to 42a Walnut Road Torquay TQ2 6HS
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Dec 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2013 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 16th Jul 2013. Old Address: 30 Loxley Drive Mansfield Nottingham NG18 4FB England
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jun 2013 director's details were changed
filed on: 16th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Dec 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 11th Dec 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 11th Dec 2011 director's details were changed
filed on: 11th, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2011 to Wed, 30th Nov 2011
filed on: 23rd, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(30 pages)
|