AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 3rd, April 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2024/01/16
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
|
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)
|
PSC04 |
Change to a person with significant control 2023/07/07
filed on: 7th, July 2023
|
persons with significant control |
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)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/22
filed on: 28th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104156620001, created on 2021/05/26
filed on: 16th, June 2021
|
mortgage |
Free Download
(4 pages)
|
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)
|
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)
|
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 2020/10/31
filed on: 22nd, April 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2020/10/01
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/01
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/01
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(6 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)
|
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 2018/07/19
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 |
Change of registered address from 2D Derby Road Sandiacre Nottingham NG10 5HS England 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)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 6th, July 2018
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2017
|
resolution |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2017
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/06
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Windsor House Bayshill Road Cheltenham GL50 3AT England on 2017/07/26 to 2D Derby Road Sandiacre Nottingham NG10 5HS
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/04/28 secretary's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Baird Gardens London SE19 1HJ United Kingdom on 2017/04/28 to Windsor House Bayshill Road Cheltenham GL50 3AT
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/31
filed on: 31st, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2016
|
incorporation |
Free Download
(32 pages)
|