DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Oct 2017
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Nov 2019. New Address: 248 Southwell Road West Mansfield Nottinghamshire NG18 4LB. Previous address: Hillcrest Terrace Lane Pleasley Mansfield Nottinghamshire NG19 7PU England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Sun, 31st Mar 2019
filed on: 27th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Oct 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Oct 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 18th Nov 2016. New Address: Hillcrest Terrace Lane Pleasley Mansfield Nottinghamshire NG19 7PU. Previous address: C/O 225 Big Barn Lane Mansfield Nottinghamshire NG18 3LB England
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2016. New Address: C/O 225 Big Barn Lane Mansfield Nottinghamshire NG18 3LB. Previous address: 295 Southwell Road West Mansfield Nottinghamshire NG18 4LA
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 50.00 GBP
capital
|
|
CH01 |
On Sat, 9th Nov 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(28 pages)
|