AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105053360006, created on Tuesday 16th February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2019 to Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 105053360004 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105053360003 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105053360005, created on Monday 17th February 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 29th November 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 7th May 2019 - new secretary appointed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 15th March 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 105053360001 satisfaction in full.
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105053360002 satisfaction in full.
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105053360003, created on Friday 15th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105053360004, created on Friday 15th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2, Rufford Court Wellow Road Eakring Newark Nottinghamshire NG22 0DF England to Stanedge Golf Club Ashover Chesterfield S45 0LW on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th January 2019
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105053360001, created on Tuesday 31st October 2017
filed on: 4th, November 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 105053360002, created on Tuesday 31st October 2017
filed on: 4th, November 2017
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 9 Baulk Lane Kneesall Newark NG22 0AA United Kingdom to Unit 2, Rufford Court Wellow Road Eakring Newark Nottinghamshire NG22 0DF on Thursday 17th August 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(9 pages)
|