AA |
Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 104 Bagshaw Street Pleasley Mansfield Nottinghamshire NG19 7SB England on 4th July 2022 to 27 Manor Way Askern Doncaster DN6 0AJ
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Wordsworth Road Hampton TW12 1ES England on 1st June 2021 to 104 Bagshaw Street Pleasley Mansfield Nottinghamshire NG19 7SB
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Craven House 40-44 Uxbridge Road London W5 2BS England on 23rd October 2018 to 104 Wordsworth Road Hampton TW12 1ES
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd October 2018
filed on: 22nd, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(27 pages)
|