AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 9th, February 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 4th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 4th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 3rd October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 9th June 2013
filed on: 9th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 30th April 2012.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th November 2011. Originally it was Tuesday 31st May 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th July 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 4th July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd June 2010 from 317-319 Eakring Road Mansfield Nottinghamshire NG18 3EH England
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Monday 31st May 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 16th September 2009
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2008
| incorporation
|
Free Download
(20 pages)
|