AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2023
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
7th November 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
8th June 2023 - the day secretary's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
6th June 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th May 2023. New Address: 7 Thornley Crescent Grotton Oldham OL4 5QX. Previous address: 86 Bridge Street Worksop S80 1JA England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
28th August 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th February 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th November 2017. New Address: 86 Bridge Street Worksop S80 1JA. Previous address: 7 King Edward Court Retford DN22 6NT England
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
30th October 2017 - the day secretary's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th October 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 31st May 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 19th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th May 2017. New Address: 7 King Edward Court Retford DN22 6NT. Previous address: C/O Jones & Company Solicitors Cannon Square Retford DN22 6PB
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 27.00 GBP
capital
|
|