AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/03/14
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/04/19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/21 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/21. New Address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX. Previous address: 17a High Street Hucknall Nottingham NG15 7HJ
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
2014/06/27 - the day director's appointment was terminated
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
AR01 |
Annual return drawn up to 2012/03/14 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/03/14 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, June 2014
| restoration
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 9th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 9th, June 2014
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/11/04 - the day director's appointment was terminated
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/03.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/02 from 24-25 Edison Road Crouch End London N8 8AE England
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(22 pages)
|