AA |
Accounts for a dormant company made up to 31st October 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Laulia House 42 Little Barn Lane Mansfield NG18 3JE. Previous address: 10 Cator Road Pleasley Mansfield Nottinghamshire NG19 7RH England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th January 2021
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th January 2021 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 10 Cator Road Pleasley Mansfield Nottinghamshire NG19 7RH. Previous address: 11 Sanderling Way Forest Town Mansfield NG19 0GL England
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th April 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2017
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, May 2017
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 1st, November 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Sanderling Way Forest Town Mansfield NG19 0GL at an unknown date
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2016. New Address: Ossington Chambers 6/8 Castle Gate Newark NG24 1AX. Previous address: Unit a Weaver Road Lincoln LN6 3QN England
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 28th October 2016. New Address: Unit a Weaver Road Lincoln LN6 3QN. Previous address: Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 15th September 2016. New Address: Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX. Previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England
filed on: 15th, September 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 26th January 2015. New Address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th November 2014. New Address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 4th July 2014
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2013
|
incorporation |
|