CH01 |
On 2023-10-27 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-09
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 19th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-27
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 2000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 2000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-27 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 2000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Andrew & Co Llp 1 Flavian Road Lincoln LN2 4GR at an unknown date
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, July 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2013-07-30 director's details were changed
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 25th, November 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-10
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-10
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013-09-10 - new secretary appointed
filed on: 10th, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 2013-09-10
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084229580001
filed on: 24th, June 2013
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2013-03-05
filed on: 5th, March 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2013
|
incorporation |
Free Download
(25 pages)
|