AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2023 to Thursday 31st August 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2B Thackeray's Lane Woodthorpe Nottinghamshire NG5 4HP. Change occurred on Thursday 13th July 2023. Company's previous address: 19/21 Swan Street West Malling Kent ME19 6JU.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089316770002, created on Friday 10th June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
AD01 |
New registered office address 19/21 Swan Street West Malling Kent ME19 6JU. Change occurred on Tuesday 3rd February 2015. Company's previous address: 2B Thackeray's Lane Woodthorpe Nottingham NG5 4HP United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd February 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089316770001
filed on: 8th, May 2014
| mortgage
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th March 2014
filed on: 22nd, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2014
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2014
| incorporation
|
Free Download
(19 pages)
|