AD01 |
Address change date: 2022/12/12. New Address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE. Previous address: Rothwell Lodge Casthorpe Road Denton Grantham NG32 1JT
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/04/19. New Address: Rothwell Lodge Casthorpe Road Denton Grantham NG32 1JT. Previous address: Rothwell Lodge Casthorpe Road Denton Grantham Lincolnshire NG32 1JT
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, January 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
2017/04/26 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/01 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/01 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/01 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, November 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
2013/09/06 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/20 from 2 Manor Fields Drive Ilkeston Derbyshire DE7 5FA
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/01 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/03/01 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/03/01 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/01 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/03/04 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 21st, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/03/08 with shareholders record
filed on: 8th, March 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 9th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 2007/03/20 with shareholders record
filed on: 20th, March 2007
| annual return
|
Free Download
(8 pages)
|
288b |
On 2006/10/16 Director resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/16 Secretary resigned;director resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 25th, September 2006
| accounts
|
Free Download
(5 pages)
|
288a |
On 2006/09/22 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/06 from: 174 rothley road mountsorrel loughborough leicestershire LE12 7JX
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/09/22 New secretary appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2006/03/20 with shareholders record
filed on: 20th, March 2006
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 2nd, November 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 2005/05/04 with shareholders record
filed on: 4th, May 2005
| annual return
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, June 2004
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, April 2004
| mortgage
|
Free Download
(7 pages)
|
288a |
On 2004/04/14 New director appointed
filed on: 14th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/29 New secretary appointed;new director appointed
filed on: 29th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/29 New director appointed
filed on: 29th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/03/29 Secretary resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/04 from: 2 mundy street heanor derbyshire DE75 7EB
filed on: 29th, March 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2004/03/01. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, March 2004
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2004
| incorporation
|
Free Download
(17 pages)
|