AP01 |
New director appointment on Wednesday 13th December 2023.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 27th October 202350.00 GBP
filed on: 31st, October 2023
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2023
filed on: 30th, October 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 27th October 2023
filed on: 30th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 27th October 2023
filed on: 30th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th May 2019
filed on: 12th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th May 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th May 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, October 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 062628150004, created on Thursday 18th July 2019
filed on: 23rd, July 2019
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 9th, December 2018
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 062628150003, created on Tuesday 10th July 2018
filed on: 12th, July 2018
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Market Chambers 29 Market Place Mansfield NG18 1JB. Change occurred on Friday 2nd December 2016. Company's previous address: Market Chambers 29 Market Place Mansfield Nottinghamshire NG18 1JB.
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 21st, November 2014
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 25th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 30th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from 4 Church Street Alfreton Derbyshire DE55 7AH England
filed on: 23rd, May 2013
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th May 2013
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Wednesday 17th April 2013
filed on: 26th, April 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, April 2013
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th April 2013
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 12th September 2012 from Alfreton House, High Street Alfreton Derbyshire DE55 7HH
filed on: 12th, September 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, July 2012
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Wednesday 30th May 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th May 2012
filed on: 15th, June 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th May 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 30th May 2012 secretary's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 11th, February 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th May 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Wednesday 12th August 2009 - Annual return with full member list
filed on: 12th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 19th, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Friday 20th June 2008 - Annual return with full member list
filed on: 20th, June 2008
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2007
|
incorporation |
Free Download
(15 pages)
|