AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, October 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 101324300003, created on 2023/08/18
filed on: 18th, August 2023
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/07/07. 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)
|
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)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/09
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 14th, September 2021
|
accounts |
Free Download
(8 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)
|
PSC04 |
Change to a person with significant control 2021/05/04
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 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 |
Address change date: 2021/05/04. 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)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/05
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/05
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 12th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/04/01
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, January 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 101324300002, created on 2018/08/03
filed on: 8th, August 2018
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 101324300001 satisfaction in full.
filed on: 8th, August 2018
|
mortgage |
Free Download
(1 page)
|
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 2018/07/19 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)
|
CH01 |
On 2018/07/19 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/09. New Address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Previous address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/01
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 101324300001, created on 2016/09/23
filed on: 26th, September 2016
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2016
|
incorporation |
Free Download
(7 pages)
|