AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Old Malthouse Unit 1F, the Old Malthouse Springfield Road Grantham Lincolnshire NG31 7BG. Change occurred on Monday 16th October 2023. Company's previous address: Mayden House Long Bennington Business Park Main Road Long Bennington, Newark Nottinghamshire NG23 5DJ England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Mayden House Long Bennington Business Park Main Road Long Bennington, Newark Nottinghamshire NG23 5DJ. Change occurred on Wednesday 30th November 2022. Company's previous address: 18 Mackleys Lane North Muskham Newark NG23 6EY England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Mackleys Lane North Muskham Newark NG23 6EY. Change occurred on Saturday 22nd October 2022. Company's previous address: C/O Bright and Beautiful Mayden House Long Bennington Business Park Main Road Long Bennington Newark Nottinghamshire NG23 5DJ.
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th March 2018.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 18 Mackleys Lane North Muskham Newark Nottinghamshire NG23 6EY
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from C/O Bright and Beautiful Mayden House Main Road Long Bennington Newark Nottinghamshire NG23 5DJ England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from 31 Carnell Lane Fernwood Newark Nottinghamshire NG24 3FS United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(22 pages)
|