CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 6th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
5th December 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
5th December 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2023. New Address: Bilsthorpe Industrial Estate Brailwood Road Bilsthorpe Newark NG22 8UA. Previous address: Environcom Spittlegate Level Grantham NG31 7UH
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
5th December 2023 - the day secretary's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064729430002, created on 21st December 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd May 2017 secretary's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st February 2016: 2.00 GBP
capital
|
|
TM01 |
24th December 2015 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th December 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 15th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
20th October 2011 - the day secretary's appointment was terminated
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Pkf 4Th Floor, Sovereign House, Queen Street Manchester M2 5HR on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2011
filed on: 11th, October 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 11th February 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 21st, December 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(23 pages)
|