(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(7 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)
|
(CH01) On July 7, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control October 26, 2018
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2018
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 26, 2018
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(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)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2019
filed on: 11th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, November 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/10/18
filed on: 21st, November 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on November 21, 2018: 1460.00 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 26, 2018: 2920.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(23 pages)
|
(CH03) On July 23, 2018 secretary's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 23rd, 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 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)
|
(MR01) Registration of charge 104389940003, created on March 9, 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2D Derby Road Sandiacre Nottingham NG10 5HS. Change occurred on July 26, 2017. Company's previous address: 4 Baird Gardens London SE19 1HJ United Kingdom.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 26, 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104389940002, created on March 31, 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 104389940001, created on March 31, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 20, 2016: 6000.00 GBP
capital
|
|