CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 North Gate Newark NG24 1EZ England on 22nd June 2020 to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Trinity Street Dorchester DT1 1TT England on 2nd June 2020 to 40 North Gate Newark NG24 1EZ
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ on 1st January 2020 to 28 Trinity Street Dorchester DT1 1TT
filed on: 1st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LG on 10th July 2015 to Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed strikes baliffs LIMITEDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th January 2013
filed on: 5th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(20 pages)
|