MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2023. 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)
|
CH01 |
On Fri, 7th Jul 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jul 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Feb 2023
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Feb 2023
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Feb 2023 director's details were changed
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Feb 2023 director's details were changed
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 1st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104841880005, created on Fri, 4th Feb 2022
filed on: 4th, February 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 104841880006, created on Fri, 4th Feb 2022
filed on: 4th, February 2022
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 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 Tue, 4th May 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th May 2021. 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)
|
PSC04 |
Change to a person with significant control Tue, 4th May 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, August 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/07/20
filed on: 6th, August 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 6th Aug 2020: 2000.00 GBP
filed on: 6th, August 2020
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 20th Apr 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Apr 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Apr 2020
filed on: 18th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 104841880004, created on Wed, 17th Apr 2019
filed on: 23rd, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2019
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 6th Apr 2019
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Apr 2019 director's details were changed
filed on: 6th, April 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104841880003, created on Fri, 2nd Nov 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Jul 2018. 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 England
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 12th Mar 2018. New Address: 2D Derby Road Sandiacre Nottingham NG10 5HS. Previous address: 1 Market Hill Calne Wiltshire SN11 0BT England
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104841880002, created on Thu, 12th Oct 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 104841880001, created on Tue, 19th Sep 2017
filed on: 25th, September 2017
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 26th May 2017 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th May 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Nov 2017 to Tue, 31st Oct 2017
filed on: 23rd, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
|
incorporation |
Free Download
|