AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Church Lane Caythorpe Grantham Lincolnshire NG32 3DU. Change occurred on Friday 19th February 2021. Company's previous address: 2a Granby Lane Plungar Nottinghamshire NG13 0JJ.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th March 2016
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
CH03 |
On Friday 21st November 2014 secretary's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2a Granby Lane Plungar Nottinghamshire NG13 0JJ. Change occurred on Friday 16th January 2015. Company's previous address: 2 Grange Cottages Moor Road Papplewick Nottinghamshire NG15 8FA.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st November 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/08/2008 from 41 black eagles court burton-upon-trent staffordshire DE14 2LN
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 1st August 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(14 pages)
|