CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 5th, 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)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on Friday 7th July 2023
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
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)
|
MR01 |
Registration of charge 108904190007, created on Friday 9th June 2023
filed on: 9th, June 2023
|
mortgage |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108904190006, created on Wednesday 5th April 2023
filed on: 5th, April 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2022
|
incorporation |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th February 2022 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on Tuesday 4th May 2021
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
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)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 108904190005, created on Monday 22nd March 2021
filed on: 22nd, March 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 108904190004, created on Friday 19th February 2021
filed on: 22nd, February 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108904190003, created on Thursday 23rd May 2019
filed on: 24th, May 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108904190002, created on Thursday 23rd May 2019
filed on: 24th, May 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 108904190001, created on Friday 30th November 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on Monday 9th July 2018
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)
|
AD01 |
Registered office address changed from 15 Layton Road Hounslow TW3 1YJ United Kingdom to 2D Derby Road Sandiacre Nottingham NG10 5HS on Wednesday 21st February 2018
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2017
|
incorporation |
Free Download
(10 pages)
|