AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/28
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/30 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2022/08/23
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/28
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/23
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT United Kingdom on 2022/05/18 to D S House 306 High Street Croydon CR0 1NG
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/05/18 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Anchor Gate the Green Stadhampton Oxford OX44 7UW England at an unknown date to 23 Kings Road Shepshed Loughborough LE12 9HT
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/05
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/10/21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Fox Cottage 11 Main Street Newthorpe Nottingham Notts NG16 2EX England at an unknown date to Anchor Gate the Green Stadhampton Oxford OX44 7UW
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/01
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Fox Cottage 11 Main Street Newthorpe Nottingham Notts NG16 2EX
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Camden Road London NW1 9DR England on 2018/09/18 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/18 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/18 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/15
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/31.
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Fox Cottage 11 Main Street Newthorpe Notts NG16 2EX on 2016/10/14 to 62 Camden Road London NW1 9DR
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/15
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Archway Management Services 8 Highfield Close Ravenshead Notts NG15 9DZ United Kingdom at an unknown date to Fox Cottage 11 Main Street Newthorpe Nottingham Notts NG16 2EX
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/15
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/05/20 from 45 Sullington Road Shepshed Leicestershire LE12 9JF
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/15
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/27
capital
|
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/15
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/13.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/15
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 17th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|