(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 8th Jul 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 29th Jan 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(61 pages)
|
(MR01) Registration of charge 106872290004, created on Thu, 7th Jul 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England on Tue, 17th May 2022 to 14 Park Row Nottingham NG1 6GR
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2022
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, March 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 106872290003, created on Thu, 17th Feb 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Jan 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106872290002, created on Fri, 15th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 1st Feb 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(64 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2020: 9245607.05 GBP
filed on: 23rd, March 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Oct 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 2nd Feb 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 3rd Feb 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(48 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106872290001, created on Thu, 28th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 6th Aug 2018: 9195607.05 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 6th Aug 2018: 1995607.05 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 15th Dec 2017: 1995607.05 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2018
| resolution
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 7th Jun 2017: 56014466.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 7th Jun 2017: 560704809665.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 7th Jun 2017
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, July 2017
| resolution
|
Free Download
(28 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom on Mon, 12th Jun 2017 to Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Wed, 31st Jan 2018
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Jun 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th Jun 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
|