CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Sep 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 7th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from South Collingham House the Green Collingham Newark NG23 7LQ United Kingdom on Mon, 20th Feb 2017 to South Collingham House the Green Collingham NG23 7LQ
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from South Collingham House the Green Collingham Newark Noots NG23 7LQ England on Sun, 19th Feb 2017 to South Collingham House the Green Collingham Newark NG23 7LQ
filed on: 19th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Feb 2017 director's details were changed
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 15th Feb 2017, company appointed a new person to the position of a secretary
filed on: 19th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from South Collingham House Beerheadz the Green Collingham, NG23 7LQ Notts England on Wed, 15th Feb 2017 to South Collingham House the Green Collingham Newark Noots NG23 7LQ
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Jan 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Beerheadz Town Hall Yard Retford Nottinghamshire DN22 6DU England on Mon, 19th Dec 2016 to South Collingham House Beerheadz the Green Collingham, NG23 7LQ Notts
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2016
|
incorporation |
Free Download
(7 pages)
|