AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 22 Cameron Lane Fernwood Newark NG24 3GE
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Alexander Mews Balderton Newark NG24 3XA. Change occurred on Wednesday 11th December 2019. Company's previous address: 12 Baines Avenue New Balderton Newark Nottinghamshire NG24 3BL.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2019 to Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Sunday 30th September 2018).
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
TM02 |
Termination of appointment as a secretary on Sunday 31st January 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Thursday 31st December 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 16th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 10th December 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from 68 lacey green balderton newark notts NG24 3NJ
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th December 2008 Secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2008
| incorporation
|
Free Download
(14 pages)
|