CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lindum Treswell Road Rampton Retford Nottinghamshire DN22 0HU. Change occurred on August 17, 2021. Company's previous address: 4 Spruce Court Worksop Nottinghamshire S80 3EP.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 30, 2019: 3.00 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 8, 2015: 2.00 GBP
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 30, 2013. Old Address: 11 Broom Close Worksop Nottinghamshire S81 7QZ United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On February 15, 2012 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On February 15, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: 11 Spruce Court Worksop Nottinghamshire S80 3EP
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to January 30, 2008 - Annual return with full member list
filed on: 30th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 30, 2008 - Annual return with full member list
filed on: 30th, January 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|