AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England on Fri, 29th Jul 2022 to Queen's Court Wilmslow Road Alderley Edge SK9 7RR
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jan 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Feb 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2020
| incorporation
|
Free Download
(30 pages)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on Fri, 3rd Apr 2020 to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Mar 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Mar 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084158770002, created on Tue, 3rd Mar 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Mar 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 22nd Jan 2016 - 140000.00 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Nov 2019
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084158770001, created on Fri, 10th May 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 16th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 150000.00 GBP
capital
|
|
AD01 |
Change of registered address from 19 the Square Retford Nottinghamshire DN22 6DQ on Tue, 31st Mar 2015 to Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Jun 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Apr 2014 from Fri, 28th Feb 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 150000.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 150000.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jan 2014: 95000.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(36 pages)
|