AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Rufford Avenue New Ollerton Newark Nottinghamshire NG22 9PN. Change occurred on May 13, 2019. Company's previous address: 75 Mansfield Road Edwinstowe Mansfield NG21 9NW England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Mansfield Road Edwinstowe Mansfield NG21 9NW. Change occurred on April 25, 2018. Company's previous address: C/O a D Accountancy Associates Ltd a D Accountancy Associates Ltd Suites 201 & 202, West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY United Kingdom.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O a D Accountancy Associates Ltd a D Accountancy Associates Ltd Suites 201 & 202, West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY. Change occurred on December 31, 2016. Company's previous address: Gemini House Forest Road New Ollerton Newark Nottinghamshire NG22 9PL England.
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Gemini House Forest Road New Ollerton Newark Nottinghamshire NG22 9PL. Change occurred on June 5, 2015. Company's previous address: High Street High Street Edwinstowe Mansfield Nottinghamshire NG21 9QR.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|