AP01 |
New director appointment on Tuesday 21st November 2023.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 21st November 2023 - new secretary appointed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 21st November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st February 2023 - new secretary appointed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 082282750001 satisfaction in full.
filed on: 7th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082282750002 satisfaction in full.
filed on: 7th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082282750004 satisfaction in full.
filed on: 7th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082282750004, created on Friday 29th November 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082282750003, created on Thursday 14th November 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Saturday 30th June 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 15th September 2018.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 15th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082282750002, created on Tuesday 24th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082282750001, created on Wednesday 20th December 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 25th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th September 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate Alfreton DE55 4NJ to Unit 17 Marchington Industrial Estate, Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP on Thursday 9th October 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
NEWINC |
Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(26 pages)
|