CS01 |
Confirmation statement with updates 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th September 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th August 2015 secretary's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 150.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL United Kingdom on 19th August 2015 to Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092027680001, created on 6th July 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 150.00 GBP
capital
|
|