AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2023-07-07. 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)
|
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)
|
MR01 |
Registration of charge 089542890022, created on 2023-05-02
filed on: 3rd, May 2023
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089542890023, created on 2023-05-02
filed on: 3rd, May 2023
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 089542890015 in full
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890016 in full
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, October 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 089542890021, created on 2022-08-24
filed on: 5th, September 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890020, created on 2022-08-19
filed on: 31st, August 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890018, created on 2022-07-20
filed on: 28th, July 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890019, created on 2022-07-20
filed on: 28th, July 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, August 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 089542890017, created on 2021-07-14
filed on: 16th, July 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)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2021-05-04. 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)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 089542890007 in full
filed on: 10th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890006 in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089542890016, created on 2020-10-27
filed on: 27th, October 2020
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 089542890015, created on 2020-10-27
filed on: 27th, October 2020
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 089542890004 in full
filed on: 1st, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890003 in full
filed on: 1st, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890010 in full
filed on: 1st, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089542890013, created on 2020-03-06
filed on: 9th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890012, created on 2020-03-06
filed on: 9th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890014, created on 2020-03-06
filed on: 9th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890011, created on 2020-01-17
filed on: 20th, January 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 089542890005 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890002 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890001 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089542890010, created on 2019-11-04
filed on: 14th, November 2019
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 089542890009 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089542890008 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 30th, January 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 089542890009, created on 2018-11-30
filed on: 13th, December 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089542890008, created on 2018-11-30
filed on: 3rd, December 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 089542890007, created on 2018-08-10
filed on: 16th, August 2018
|
mortgage |
Free Download
(38 pages)
|
CH01 |
On 2018-07-23 director's details were changed
filed on: 23rd, July 2018
|
officers |
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 |
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 2018-07-09. Company's previous address: 2D Derby Road Sandiacre Nottingham NG10 5HS England.
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089542890006, created on 2018-06-28
filed on: 28th, June 2018
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 089542890005, created on 2017-11-10
filed on: 10th, November 2017
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 10th, August 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 9th, August 2017
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2017-07-11 director's details were changed
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089542890004, created on 2017-07-03
filed on: 4th, July 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 089542890003, created on 2017-07-03
filed on: 4th, July 2017
|
mortgage |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2017
|
resolution |
Free Download
(24 pages)
|
AD01 |
New registered office address 2D Derby Road Sandiacre Nottingham NG10 5HS. Change occurred on 2017-02-28. Company's previous address: 9 Goldington Road Bedford Bedfordshire MK40 3JY.
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, November 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089542890002, created on 2016-08-18
filed on: 22nd, August 2016
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 089542890001, created on 2016-06-27
filed on: 29th, June 2016
|
mortgage |
Free Download
(43 pages)
|
CH01 |
On 2016-04-11 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-11 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 22nd, April 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-03-30 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-15
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-04-30 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
|
incorporation |
Free Download
(35 pages)
|