CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 83 Bramble Lane Mansfield NG18 3NU.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 83 Bramble Lane Mansfield NG18 3NU.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 83 Bramble Lane Mansfield NG18 3NU.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 3 the Paddock Off London Road Retford Nottinghamshire DN22 7JD United Kingdom to 83 Bramble Lane Mansfield NG18 3NU on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 3 3 the Paddock Off London Road Retford Nottinghamshire DN22 7JD on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Sir Reresby Rooms Stable Block, Renishaw Hall Sheffield S21 3WB to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 3, 2014: 100.00 GBP
capital
|
|