AA |
Micro company accounts made up to 2022-06-30
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-03-15
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-15
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-15
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-05-01) of a secretary
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-01
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Enterprise Court Colliery Road Creswell Worksop S80 4BX. Change occurred on 2019-05-03. Company's previous address: Cotterhill Woods High Farm Worksop Road Woodsetts Worksop S81 8AW England.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-01
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-15
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cotterhill Woods High Farm Worksop Road Woodsetts Worksop S81 8AW. Change occurred on 2018-11-27. Company's previous address: The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-15
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-15
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-15
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-15
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-15
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 5th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-15
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-15 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-15
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-16 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 30th, September 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to 2008-05-14 - Annual return with full member list
filed on: 14th, May 2008
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 14/05/08
annual return
|
|
88(2)R |
Alloted 49 shares on 2007-03-15. Value of each share 1 £, total number of shares: 50.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on 2007-03-15. Value of each share 1 £, total number of shares: 50.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007-04-25 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-25 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-25 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-25 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-04-25 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-25 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-25 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-25 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|