AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/18
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/18
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/18
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/18
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/08/03 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/18
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/04/09 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/06 - the day director's appointment was terminated
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/06
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/06. New Address: 3 the Annexe King Edward Court Retford DN22 6TG. Previous address: Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/18
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/04/28. New Address: Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX. Previous address: 86 Bridge Street Worksop Nottinghamshire S80 1JA United Kingdom
filed on: 28th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2016
|
incorporation |
Free Download
(41 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2016/07/19
|
capital |
|