CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 15th, August 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2023-07-07 director's details were changed
filed on: 7th, July 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 Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07
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)
|
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 2022-12-19
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 3rd, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-01-10
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-12-22
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096231640010, created on 2021-09-27
filed on: 5th, October 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 6th, September 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 096231640004 in full
filed on: 11th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096231640009, created on 2020-12-04
filed on: 4th, August 2021
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
|
officers |
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)
|
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 2021-05-04
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, April 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 29th, March 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2021
|
incorporation |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2021
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-21 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-21
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096231640008, created on 2020-12-04
filed on: 9th, December 2020
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-06
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 1st, September 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 096231640002 in full
filed on: 7th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096231640001 in full
filed on: 7th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096231640007, created on 2020-06-30
filed on: 8th, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096231640006, created on 2020-05-22
filed on: 3rd, June 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096231640005, created on 2020-04-24
filed on: 4th, May 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096231640004, created on 2020-04-06
filed on: 9th, April 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096231640003, created on 2020-03-03
filed on: 11th, March 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-30
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 79 Hillsway Littleover Derby DE23 3DX United Kingdom to C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 2020-01-30
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-01-30
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-01-30 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096231640002, created on 2020-01-17
filed on: 23rd, January 2020
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 096231640001, created on 2020-01-17
filed on: 23rd, January 2020
|
mortgage |
Free Download
(35 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 20th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 3rd, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 2nd, July 2016
|
accounts |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|