AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th May 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Aug 2023. New Address: 12 New Mill the Flour Mills Burton-on-Trent DE15 0TP. Previous address: 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096871540005, created on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096871540003, created on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096871540004, created on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 1st May 2019. New Address: 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB. Previous address: Rebound Trampoline Park Smisby Road Ashby-De-La-Zouch LE65 2UE England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 18th, March 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, March 2019
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jul 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jul 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jul 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Aug 2016. New Address: Rebound Trampoline Park Smisby Road Ashby-De-La-Zouch LE65 2UE. Previous address: Hallmark Tractors Ltd Smisby Road Ashby De La Zouch LE65 2UE United Kingdom
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096871540001, created on Wed, 18th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096871540002, created on Wed, 18th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 100.00 GBP
capital
|
|