AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on July 7, 2023. Company's 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 July 7, 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 7, 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099471650007, created on June 8, 2023
filed on: 8th, June 2023
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099471650006, created on May 31, 2022
filed on: 7th, June 2022
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099471650004, created on November 30, 2021
filed on: 1st, December 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099471650005, created on November 30, 2021
filed on: 1st, December 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099471650003, created on June 11, 2021
filed on: 2nd, July 2021
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on May 4, 2021. Company's 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 updates October 12, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2020
|
resolution |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to May 31, 2020
filed on: 22nd, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 15, 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 15, 2019
filed on: 15th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Change occurred on July 9, 2018. Company's 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 February 1, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2D Derby Road Sandiacre Nottingham NG10 5HS. Change occurred on December 5, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 54 Thorley Lane Bishop's Stortford Hertfordshire CM23 4AD.
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099471650002, created on March 30, 2016
filed on: 6th, April 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099471650001, created on March 29, 2016
filed on: 31st, March 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 28th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
(27 pages)
|