(CS01) Confirmation statement with updates January 17, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2016
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099555120002, created on July 1, 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 17, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, June 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2016
filed on: 27th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stirling Road West Carr Industrial Estate Retford Nottinghamshire DN22 7SN United Kingdom to Unit 8 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099555120001, created on March 9, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(18 pages)
|
(SH01) Capital declared on March 9, 2016: 20000.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on January 18, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|