CS01 |
Confirmation statement with updates 12th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th February 2023
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 17th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th February 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 27th August 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2021 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 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 no updates 12th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suites 201 & 202 West Retford Hall Rectory Road Retford Notts DN22 7AY England on 19th March 2018 to 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA
filed on: 19th, March 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Exchange Street Retford Nottinghamshire DN22 6BL on 14th March 2017 to Suites 201 & 202 West Retford Hall Rectory Road Retford Notts DN22 7AY
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 8 Saddlers Close Forest Town Mansfield Nottinghamshire NG19 0QG England on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O a D Accountancy Associates Ltd 12 Exchange Street Retford Nottinghamshire DN22 6BL England on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 202 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD United Kingdom on 14th March 2014
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|