AA |
Micro company accounts made up to 2023-04-30
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 12 Woodland Close Clipstone Village Mansfield NG21 9BF England to Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR on 2023-11-15
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-03
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-03
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-03
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-10
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2019-04-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-23
filed on: 23rd, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR to Unit 12 Woodland Close Clipstone Village Mansfield NG21 9BF on 2016-09-24
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-09
filed on: 18th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-13
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-10 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-01-10 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-20: 200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-09-23: 200.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2014
| resolution
|
|
CH01 |
On 2014-09-23 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-10 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-21: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-01-10 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-01-31 to 2012-05-31
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 2012-06-29
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(28 pages)
|