PSC04 |
Change to a person with significant control 2023/04/27
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/04/27
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 16th, February 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022/09/16 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/16 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/16
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/16
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 14 London Road Newark Nottinghamshire NG24 1TW
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/01
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080519470001, created on 2020/10/13
filed on: 14th, October 2020
| mortgage
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 2020/06/09
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/09
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/01
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 6th, May 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/11.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
CH01 |
On 2015/04/21 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/21 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 25th, February 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 14 Brunel Industrial Park Brunel Drive Newark Nottinghamshire NG24 2EG on 2014/09/30 to Unit 18 Brunel Industrial Park Brunel Drive Newark Nottinghamshire NG24 2EG
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/28 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/28 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/01
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 30th, January 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2014/01/21 from 1 Plum Way Fernwood Newark Nottinghamshire NG24 3JH England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, December 2013
| resolution
|
Free Download
(32 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2013/10/11
filed on: 20th, December 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/01
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/05/01
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2012
| incorporation
|
Free Download
(38 pages)
|