AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 20th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ on 2024/02/07 to Old Post Office Bulmer York North Yorkshire YO60 7BP
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Roseville House Roseville Road Leeds LS7 1BQ England on 2023/03/29 to The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/06/29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from School House Business Centre London Road Alvaston Derby DE24 8UQ England on 2020/02/13 to Roseville House Roseville Road Leeds LS7 1BQ
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Orchids Croake Hill Swinstead Grantham NG33 4PE England on 2019/02/11 to School House Business Centre London Road Alvaston Derby DE24 8UQ
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/15
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/12
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/12
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 13th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 29 Croake Hill Swinstead Grantham Lincolnshire NG33 4PE England on 2016/08/13 to The Orchids Croake Hill Swinstead Grantham NG33 4PE
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|