AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE to 72 Outram Street Sutton-in-Ashfield NG17 4FS on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085683120004, created on Friday 12th November 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 18th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th March 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 085683120001 satisfaction in full.
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085683120003 satisfaction in full.
filed on: 16th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085683120002 satisfaction in full.
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085683120003, created on Thursday 22nd August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085683120002, created on Wednesday 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2016
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2016
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2016
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2016
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AD01 |
Registered office address changed from 31 Bradforth Avenue Mansfield Nottinghamshire NG18 3HB to Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on Tuesday 17th March 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Saturday 31st May 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085683120001
filed on: 11th, April 2014
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Change of registered office on Thursday 5th September 2013 from 11 Little John Drive Rainworth Mansfield Nottinghamshire NG21 0JJ United Kingdom
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|