CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Tuesday 28th February 2023. Company's previous address: Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 11th January 2022 secretary's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
AP03 |
Appointment (date: Wednesday 1st December 2021) of a secretary
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. Change occurred on Wednesday 3rd November 2021. Company's previous address: Rivermead House 7 Lewis Court, Grove Park Enderby Leicester LE19 1SD.
filed on: 3rd, November 2021
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064667570002, created on Saturday 3rd November 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, February 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AP01 |
New director appointment on Friday 16th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Rivermead House 7 Lewis Court, Grove Park Enderby Leicester LE19 1SD. Change occurred on Thursday 13th November 2014. Company's previous address: The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Sunday 8th January 2012 secretary's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 8th January 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 8th January 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(14 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/09/2009 from 33 lake view pontefract west yorkshire WF8 1PA
filed on: 26th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 28/02/2009
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th February 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|