AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, October 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/25
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 2nd, August 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Eir Mather Road Kings Marina Newark Nottinghamshire NG24 1FW on 2021/09/08 to 1 Boat Lane Bleasby Nottingham NG14 7FT
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/21
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 5th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/27
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/27
filed on: 22nd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/22
|
capital |
|
AD01 |
Change of registered address from 6 Bamford Court Rochdale Lancashire OL11 4BX on 2014/10/02 to Eir Mather Road Kings Marina Newark Nottinghamshire NG24 1FW
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, August 2014
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2013/10/01 secretary's details were changed
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/27
filed on: 1st, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/04/22 from 2 Fairmead Court Stanhope Avenue Woodhall Spa Lincolnshire LN10 6TG
filed on: 22nd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/27
filed on: 17th, December 2012
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2011/10/31
filed on: 8th, November 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 27th, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/27
filed on: 7th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 19th, July 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/27
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 16th, July 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/27
filed on: 17th, December 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/01/2009 from c/o clavering & co crew-yard house water lane stainby grantham lincolnshire NG33 5QZ united kingdom
filed on: 27th, January 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/01/27 Director and secretary appointed
filed on: 27th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/10/30 Appointment terminated director
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/10/30 Appointment terminated secretary
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/10/30 Appointment terminated director
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2008
|
incorporation |
Free Download
(15 pages)
|