CS01 |
Confirmation statement with updates 9th May 2024
filed on: 23rd, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 9th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2020 to 31st August 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Manor Grove Normanton-on-Trent Newark Nottinghamshire NG23 6FJ on 24th May 2017 to 2 Eco Court Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 0.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Tax Matters Llp - Priory House 45-51a High Street Reigate Surrey RH2 9AE on 8th September 2014 to 4 Manor Grove Normanton-on-Trent Newark Nottinghamshire NG23 6FJ
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 0.20 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2nd December 2011 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd December 2011 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 31st May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Negys Gorthybow Schooners Business Park Bess Park Road, Wadebridge Cornwall PL27 6HB on 25th February 2010
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 1st June 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2nd June 2008 with complete member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 14th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 14th, August 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 4th June 2007 with complete member list
filed on: 4th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 4th June 2007 with complete member list
filed on: 4th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 20th June 2006 with complete member list
filed on: 20th, June 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/06 from: alexander & co, chapel lane wadebridge cornwall PL27 7NJ
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th June 2006 with complete member list
filed on: 20th, June 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/06 from: alexander & co, chapel lane wadebridge cornwall PL27 7NJ
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(12 pages)
|