CS01 |
Confirmation statement with updates Sun, 16th Mar 2025
filed on: 18th, March 2025
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 28th, November 2024
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Tue, 2nd Apr 2024 secretary's details were changed
filed on: 2nd, April 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Fri, 15th Mar 2024 secretary's details were changed
filed on: 2nd, April 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 26th Mar 2024
filed on: 28th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Mar 2024
filed on: 28th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Peverel House Jacksons Hill Perlethorpe Newark Nottinghamshire NG22 9EE England on Tue, 26th Mar 2024 to 10/11 West Carr Business Park West Carr Road Retford Nottinghamshire DN22 7GY
filed on: 26th, March 2024
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 15th Mar 2024 secretary's details were changed
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st May 2017 secretary's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2017
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2017
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sherburn Elmsmere Drive Oldcotes Worksop S81 8Jhz England on Tue, 30th May 2017 to Peverel House Jacksons Hill Perlethorpe Newark Nottinghamshire NG22 9EE
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 11th Apr 2016 to Sherburn Elmsmere Drive Oldcotes Worksop S81 8Jhz
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(29 pages)
|