CS01 |
Confirmation statement with no updates Thursday 23rd November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070833960003 satisfaction in full.
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070833960001 satisfaction in full.
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070833960002 satisfaction in full.
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070833960003, created on Wednesday 11th May 2016
filed on: 14th, May 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to Monday 23rd November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
MR01 |
Registration of charge 070833960002, created on Friday 11th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 070833960001, created on Friday 29th May 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 23rd November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd November 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st December 2011 from Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st December 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd November 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 26th, November 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th November 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2009
| incorporation
|
Free Download
(36 pages)
|