MR01 |
Registration of charge 097000650008, created on Thursday 28th March 2024
filed on: 3rd, April 2024
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 7th July 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2023
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 Sunday 31st July 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097000650007, created on Monday 8th August 2022
filed on: 12th, August 2022
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 097000650006, created on Wednesday 27th July 2022
filed on: 1st, August 2022
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tuesday 15th February 2022 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, June 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, June 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 12th May 2021
filed on: 14th, June 2021
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2021
|
capital |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097000650005, created on Thursday 6th February 2020
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Meadow Rise Barton Under Needwood Staffordshire DE13 8DT. Change occurred on Tuesday 9th April 2019. Company's previous address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom.
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097000650004, created on Tuesday 29th January 2019
filed on: 6th, February 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Thursday 19th July 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th July 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Change occurred on Monday 9th July 2018. Company's previous address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham NG10 5HS England.
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 097000650003, created on Friday 9th March 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham NG10 5HS. Change occurred on Monday 1st August 2016. Company's previous address: Flat 2D 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS England.
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097000650002, created on Wednesday 30th March 2016
filed on: 4th, April 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 097000650001, created on Friday 27th November 2015
filed on: 3rd, December 2015
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2015
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|