AA01 |
Accounting reference date changed from 2022/12/31 to 2023/06/30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2021/12/28 to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/02/26 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/28
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/09/23. New Address: Kingfisher House 19 Abbeyfield Road Nottingham NG7 2SZ. Previous address: 12-13 Westgate Grantham Lincolnshire NG31 6LT
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/21
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, December 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/05/2310.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/02/21
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 089068510001 satisfaction in full.
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/02
filed on: 2nd, October 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/21 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/15.
filed on: 22nd, April 2015
| officers
|
|
TM01 |
2015/04/14 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/02/28
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
AD01 |
Address change date: 2015/01/22. New Address: 12-13 Westgate Grantham Lincolnshire NG31 6LT. Previous address: C/O Lloyds Employment Law Consultancy Ltd 10 High Street Grantham Lincolnshire NG31 6PN England
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089068510001, created on 2014/06/20
filed on: 9th, July 2014
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2014
| incorporation
|
|