AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2023/09/06
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/06
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Pioneer Way Doddington Road Lincoln Lincolnshire LN6 3DH England on 2023/08/04 to Unit 3 Brunel Drive Newark Notts NG24 2DE
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/01/29 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jubilee House Long Bennington Business Park Main Road Long Bennington Newark NG23 5JR England on 2021/02/03 to 2 Pioneer Way Doddington Road Lincoln Lincolnshire LN6 3DH
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/29 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/01/29 secretary's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, June 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020/03/16 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mayden House Long Bennington Business Park, Main Road Long Bennington Newark NG23 5DJ England on 2020/01/07 to Jubilee House Long Bennington Business Park Main Road Long Bennington Newark NG23 5JR
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/13 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/13 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/13 secretary's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 3 Brunel Drive Newark Nottinghamshire NG24 2DE on 2018/01/09 to Mayden House Long Bennington Business Park, Main Road Long Bennington Newark NG23 5DJ
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018/01/02 secretary's details were changed
filed on: 6th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 6th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/01/31 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/03/31 from 2013/09/30
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/19
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/19
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/19
filed on: 29th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/19
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/04/12 from the Coach House 67 London Road Newark Nottinghamshire NG24 1RZ
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/19
filed on: 30th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/18 from 280-288 Thornton Road Croydon Surrey CR0 3EU
filed on: 18th, March 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 5th, February 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
240.00 GBP is the capital in company's statement on 2009/11/30
filed on: 5th, February 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/09/30
filed on: 5th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/06/2009 from grange cloisters, 379 london road, mitcham surrey CR4 4BF
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/20 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/04/08 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: grange cloisters 379 london road mitcham surrey CR4 4BF
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: grange cloisters 379 london road mitcham surrey CR4 4BF
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: challenge house, 616 mitcham road, croydon surrey CR0 3AA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: challenge house, 616 mitcham road, croydon surrey CR0 3AA
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|