CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 164 Derby Road Stapleford Nottingham NG9 7AY on Monday 19th April 2021
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th December 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th December 2019
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Smith Emmerson H5 Ash Tree Court Nottingham NG8 6PY England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on Friday 13th December 2019
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, May 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 6th April 201960.00 GBP
filed on: 23rd, April 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 11th, June 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 6th April 201872.00 GBP
filed on: 17th, April 2018
|
capital |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 1st, June 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 6th April 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th April 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to C/O Smith Emmerson H5 Ash Tree Court Nottingham NG8 6PY on Thursday 18th May 2017
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 6th April 201785.00 GBP
filed on: 11th, May 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4 Little Lane Stanion Kettering Northamptonshire NN14 1DJ
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, August 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th December 2009 with full list of members
filed on: 7th, January 2010
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, March 2009
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On Thursday 15th January 2009 Director appointed
filed on: 15th, January 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 15th, January 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2008
|
incorporation |
Free Download
(18 pages)
|