AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th August 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th August 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 42-44 Nottingham Road Mansfield Notts NG18 1BL. Change occurred on Friday 24th March 2017. Company's previous address: Long Acre Laneham Street Rampton Retford Nottinghamshire DN22 0JX.
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, March 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 14th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st May 2012 (was Wednesday 5th September 2012).
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 29th June 2011 from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 14th February 2011) of a secretary
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th May 2010
filed on: 18th, June 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 14th June 2010 from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL United Kingdom
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 14th June 2010 from Edwinstowe House Hight Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th May 2010
filed on: 9th, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 9th June 2010.
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|