(CS01) Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 13th, July 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
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 30th Sep 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Nick Swindin Unit 1 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG24 3JP England at an unknown date to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Halifax Court Fernwood Business Park Cross Lane 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, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087180390001, created on Mon, 15th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(15 pages)
|
(AD04) Registers new location: Unit 1 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit 1 Halifax Court Cross Lane Fernwood Business Park Newark NG24 3JP England on Tue, 10th Apr 2018 to Unit 1 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Active8 Managed Technologies Padholme Road East Peterborough PE1 5XL on Mon, 9th Apr 2018 to Unit 1 Halifax Court Cross Lane Fernwood Business Park Newark NG24 3JP
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Nick Swindin Active8 Managed Technologies, Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP England at an unknown date to C/O Nick Swindin Unit 1 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG24 3JP
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, April 2016
| accounts
|
Free Download
|
(AD03) Registered inspection location new location: C/O Nick Swindin Active8 Managed Technologies, Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 960000.00 GBP
filed on: 27th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 610010.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 610010.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 610010.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 24th Sep 2014: 600000.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Sep 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 8th Sep 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Sep 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 550008.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 20th May 2014: 550010.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Tue, 30th Sep 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On Mon, 31st Mar 2014, company appointed a new person to the position of a secretary
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 26th Mar 2014
filed on: 31st, March 2014
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 19th Nov 2013. Old Address: Northminster House Northminster Road Peterborough Cambridgeshire PE1 1YN
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 11th Oct 2013. Old Address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 11th, October 2013
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|