CS01 |
Confirmation statement with no updates 2024/02/27
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, February 2024
|
accounts |
Free Download
(8 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 |
Change of registered address from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom on 2023/07/07 to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107747790011, created on 2023/04/27
filed on: 27th, April 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, January 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 107747790010, created on 2022/12/21
filed on: 21st, December 2022
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, December 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 12th, May 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 107747790009, created on 2022/04/28
filed on: 29th, April 2022
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/22
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107747790008, created on 2021/11/15
filed on: 15th, November 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 107747790007 satisfaction in full.
filed on: 1st, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107747790006 satisfaction in full.
filed on: 1st, November 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom on 2021/05/04 to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/04
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 4th, May 2021
|
accounts |
Free Download
(9 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 2021/04/19
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 107747790004 satisfaction in full.
filed on: 24th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107747790007, created on 2020/08/20
filed on: 21st, August 2020
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 107747790006, created on 2020/08/20
filed on: 21st, August 2020
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Charge 107747790001 satisfaction in full.
filed on: 30th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 24th, February 2020
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 107747790005, created on 2019/12/18
filed on: 18th, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107747790004, created on 2019/07/03
filed on: 4th, July 2019
|
mortgage |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 5th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 107747790002 satisfaction in full.
filed on: 24th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107747790003 satisfaction in full.
filed on: 24th, April 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 14th, February 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2018/07/19 director's details were changed
filed on: 19th, 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)
|
AD01 |
Change of registered address from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom on 2018/07/09 to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107747790003, created on 2018/06/21
filed on: 21st, June 2018
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 107747790002, created on 2018/06/21
filed on: 21st, June 2018
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2018/05/01
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 107747790001, created on 2017/10/20
filed on: 20th, October 2017
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/05/17
|
capital |
|