CS01 |
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Rosedene Stockwith Road Walkeringham Doncaster DN10 4JF. Change occurred on Sunday 5th March 2023. Company's previous address: 18 the Ropewalk Nottingham NG1 5DT.
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Wednesday 13th March 2013 from 4 Oxford Street Nottingham NG1 5BH England
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd January 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 1st March 2010 from 38 Carisbrooke Drive Mapperley Park Nottingham Nottinghamshire NG3 5DS
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 2nd November 2009 secretary's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 9th, April 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2009
| gazette
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 64 queens road hale altrincham cheshire WA15 9HD
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/07 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/07 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 18th January 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(6 pages)
|