AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 144 Nottingham Road Eastwood Nottingham NG16 3GE. Change occurred on Saturday 8th October 2022. Company's previous address: 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP United Kingdom.
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP. Change occurred on Monday 8th March 2021. Company's previous address: White House Wollaton Street Nottingham NG1 5GF.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, April 2013
| resolution
|
Free Download
(19 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 19th March 2013
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 8th January 2013 from Higson & Co White House Wollaton Street Nottingham NG1 5GF England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|