CH01 |
On 2024/03/01 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/10 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023/09/21 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 26th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 061332410005 satisfaction in full.
filed on: 24th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/09/23 secretary's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061332410005, created on 2018/02/02
filed on: 19th, February 2018
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 2018/02/14
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/01
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/01
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 061332410004, created on 2014/12/23
filed on: 8th, January 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 27th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/01
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/01
filed on: 18th, March 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, January 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/08/29
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/01
filed on: 21st, March 2012
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, November 2011
| resolution
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/01
filed on: 27th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/01
filed on: 30th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/03/2009 from 100 baker road newthorpe nottingham nottinghamshire NG16 2DP
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/16 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 2008/09/11 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 10th, September 2008
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, July 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2007/04/28 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/27 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/14 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/14 New secretary appointed;new director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/07 from: 57 laughton road dinnington sheffield S25 2PN
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/03/12 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/12 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2007
| incorporation
|
Free Download
(6 pages)
|