CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU England on Wed, 19th Jul 2023 to C/O Haworth Associates Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY United Kingdom on Thu, 22nd Jun 2023 to C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Jul 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 10 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY United Kingdom on Mon, 20th Nov 2017 to 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY United Kingdom on Fri, 17th Nov 2017 to 10 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Aug 2017 secretary's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 22nd Jul 2017 director's details were changed
filed on: 22nd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pure Offices Lake View Drive Sherwood Park Annesley Nottinghamshire NG15 0DT United Kingdom on Thu, 20th Jul 2017 to Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 Glastonbury Close Mansfield Woodhouse Mansfield Nottinghamshire NG19 8JN on Thu, 24th Sep 2015 to Pure Offices Lake View Drive Sherwood Park Annesley Nottinghamshire NG15 0DT
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 27th Aug 2013. Old Address: 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Aug 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Aug 2010
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Aug 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 19th May 2010. Old Address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Aug 2009
filed on: 26th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Sat, 23rd Aug 2008 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Aug 2008 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Aug 2008
filed on: 26th, March 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 25th, March 2010
| resolution
|
|
RT01 |
Administrative restoration application
filed on: 24th, March 2010
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 8th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(14 pages)
|