AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Haven Main Street Rampton Retford Nottinghamshire DN22 0HR England to Clover Close House Thorpe Street Headon Retford Nottinghamshire DN22 0rd on February 23, 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086769360002, created on April 7, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086769360001, created on September 19, 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 52 Orchard Drive Rampton Nottinghamshire DN22 0LS United Kingdom to The Haven Main Street Rampton Retford Nottinghamshire DN22 0HR on October 15, 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 31, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 21, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On July 14, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Selbyville Darlton Road Dunham-on-Trent Newark Nottinghamshire NG22 0UH to 52 Orchard Drive Rampton Nottinghamshire DN22 0LS on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 14, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on September 4, 2013: 100.00 GBP
capital
|
|