PSC04 |
Change to a person with significant control 2024/10/10
filed on: 10th, October 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024/10/10 director's details were changed
filed on: 10th, October 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/10/10. New Address: 14 London Road Newark Nottinghamshire NG24 1TW. Previous address: Goverton Heights Goverton Bleasby Nottingham NG14 7FN England
filed on: 10th, October 2024
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Goverton Heights Goverton Bleasby Nottingham NG14 7FN
filed on: 10th, October 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/08/20
filed on: 21st, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024/08/20 director's details were changed
filed on: 21st, August 2024
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 26th, March 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 15th, June 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
2023/02/08 - the day director's appointment was terminated
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/15
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/06/30
filed on: 30th, June 2022
|
accounts |
Free Download
(30 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 14 London Road Newark Nottinghamshire NG24 1TW
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/07
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/11/12
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/07.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 7th, November 2019
|
accounts |
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/01. New Address: Goverton Heights Goverton Bleasby Nottingham NG14 7FN. Previous address: Paragon House Orchard Place, Nottingham Business Park Nottingham NG8 6PX
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/06/30. Originally it was 2017/12/31
filed on: 24th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 25th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 19th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/07 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 15th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/07 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 29th, May 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on 2011/11/16
filed on: 21st, December 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/07 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/01.
filed on: 1st, December 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/11/30
filed on: 18th, November 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
2011/11/09 - the day director's appointment was terminated
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2011
|
incorporation |
Free Download
(20 pages)
|