AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/24
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110597140008, created on 2023/07/27
filed on: 27th, July 2023
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/07
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/07. New Address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Previous address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/07
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2021/11/30
filed on: 26th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 20th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021/05/04
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/04
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/04. New Address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Previous address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/05/04 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/04 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110597140007, created on 2020/12/03
filed on: 15th, December 2020
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 2nd, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 26th, April 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 110597140002, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 110597140004, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 110597140006, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 110597140005, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 110597140001, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 110597140003, created on 2019/01/25
filed on: 29th, January 2019
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/23
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/19
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/07/19 director's details were changed
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/19
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/07/19 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/09. New Address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Previous address: 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2017
|
incorporation |
Free Download
(34 pages)
|