CS01 |
Confirmation statement with updates 14th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th December 2020 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
21st June 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2017. New Address: Kingfisher House Portland Road Shirebrook Mansfield NG20 8TY. Previous address: Little Walls Farm Whitwell Common Worksop S80 3EH
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd October 2011 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2011 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 29th, December 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(23 pages)
|