(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Jan 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Halifax Court Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP England on Thu, 7th Nov 2019 to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074673390003, created on Mon, 15th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Dec 2018 to Sun, 30th Sep 2018
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Oct 2017
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from C/O Active8 Managed Technologies Ltd Ground Floor Unit 12 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP on Fri, 16th Dec 2016 to Unit 1 Halifax Court Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074673390002, created on Mon, 25th Apr 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, October 2015
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Laing Close Bardney Lincoln LN3 5XS on Mon, 19th Oct 2015 to C/O Active8 Managed Technologies Ltd Ground Floor Unit 12 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Tue, 30th Oct 2012: 100.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 14th Dec 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 074673390001, created on Fri, 24th Oct 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 10th Sep 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Sep 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 18th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 23rd May 2011. Old Address: Unit K Peregrine Mews Dowding Road Lincoln Lincolnshire LN3 4PH England
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|