AA |
Micro company financial statements for the year ending on Mon, 30th Oct 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Oct 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Oct 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jul 2021. New Address: Top Floor Office Suite Holme Court Matlock Street Bakewell Derbyshire DE45 1GQ. Previous address: 441 Gateford Road Worksop S81 7BN
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Oct 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Oct 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082648680002, created on Wed, 18th Sep 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082648680001, created on Wed, 16th Mar 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Nov 2015. New Address: 441 Gateford Road Worksop S81 7BN. Previous address: 441 Gateford Rd Worksop Notts S81 7BN
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|