CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 3rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 30th April 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th March 2019
filed on: 25th, March 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2019
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th December 2018
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 20th December 2018, company appointed a new person to the position of a secretary
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lumm Farm Littlemoss Droylsden Manchester M43 7LB on 3rd January 2019 to Brailwood Road Bilsthorpe Industrial Estate Newark Nottingham NG22 8UA
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 076809470003 in full
filed on: 22nd, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076809470004 in full
filed on: 22nd, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076809470002 in full
filed on: 14th, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076809470001 in full
filed on: 13th, October 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076809470004, created on 24th May 2018
filed on: 30th, May 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 076809470003, created on 28th March 2018
filed on: 11th, April 2018
|
mortgage |
Free Download
(43 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 31st, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 076809470002
filed on: 9th, April 2014
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 076809470001
filed on: 1st, October 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
On 13th July 2011, company appointed a new person to the position of a secretary
filed on: 13th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Weightmans Llp Pall Mall King Street Manchester M2 4PD United Kingdom on 12th July 2011
filed on: 12th, July 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st March 2012
filed on: 12th, July 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brand new co (446) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th June 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2011
|
incorporation |
|