CS01 |
Confirmation statement with no updates Sunday 5th January 2025
filed on: 7th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 31st, October 2024
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Waynflete House 139 Eastgate Louth LN11 9QQ. Change occurred on Monday 12th February 2024. Company's previous address: 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB United Kingdom.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB. Change occurred on Tuesday 11th January 2022. Company's previous address: Waynflete House 139 Eastgate Louth LN11 9QQ.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 083543120001 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083543120002 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083543120002, created on Friday 31st July 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083543120001, created on Thursday 30th July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 29th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(18 pages)
|