PSC07 |
Cessation of a person with significant control 2024-02-06
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-06
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2024-02-06
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-06
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Darren Winfield Barclays Chambers 19-21 Market Place Mansfield Nottinghamshire NG18 1HR to Barclays Chambers 19 - 21 Market Place Mansfield Nottinghamshire NG18 1HR on 2023-07-13
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-02-28
filed on: 20th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-18
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-02-29
filed on: 3rd, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-09-12
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2016-02-29
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-15 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-15 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2014-04-17 - new secretary appointed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-15 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-12-15 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 22nd, November 2012
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-12-15 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-08-31
filed on: 8th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-08-31 to 2009-08-31
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2010-06-30 to 2010-08-31
filed on: 1st, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-15 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Future House South Place Chesterfield S40 1SZ on 2010-11-23
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-11-23
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-23
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-11-23
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-01 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2009
| mortgage
|
Free Download
(7 pages)
|
288a |
On 2009-06-24 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-04 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-04 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(6 pages)
|