CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 25th September 2023 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th September 2023
filed on: 25th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2023 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to PO Box KT146PN 33 Dartnell Park Road West Byfleet Surrey KT14 6PN on Tuesday 25th July 2023
filed on: 25th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box KT146PN 33 Dartnell Park Road West Byfleet Surrey KT14 6PN United Kingdom to 33 Dartnell Park Road West Byfleet KT14 6PN on Tuesday 25th July 2023
filed on: 25th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 110713240001 satisfaction in full.
filed on: 16th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110713240003, created on Wednesday 10th August 2022
filed on: 12th, August 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on Tuesday 4th May 2021
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th March 2021 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th March 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 5th March 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 110713240002, created on Wednesday 8th January 2020
filed on: 16th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110713240001, created on Thursday 9th January 2020
filed on: 9th, January 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st November 2018
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on Monday 9th July 2018
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2017
|
incorporation |
Free Download
(29 pages)
|